THE CHASE (CATTERICK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/02/2420 February 2024 Appointment of Mr Daniel James Spencer as a director on 2023-12-22

View Document

20/02/2420 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

20/02/2420 February 2024 Termination of appointment of Dolores Charlesworth as a director on 2023-12-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-19

View Document

02/11/212 November 2021 Appointment of Mr Andrew David Ingram as a director on 2021-10-20

View Document

02/11/212 November 2021 Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-10-20

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 25/05/16 NO MEMBER LIST

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 25/05/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/05/1427 May 2014 25/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

28/05/1328 May 2013 25/05/13 NO MEMBER LIST

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 25/05/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 25/05/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 25/05/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 25/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

17/11/1017 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 25/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 SECRETARY APPOINTED MRS DOLORES CHARLESWORTH

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY CHARLESWORTH

View Document

10/12/0910 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NG

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

25/05/0425 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company