THE CHASE (SKEGNESS) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Notification of a person with significant control statement

View Document

06/01/236 January 2023 Cessation of Thomas Keith Ramsden as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Brian Tasker as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Michael Hugh Todman as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Julie Anne Moore as a person with significant control on 2023-01-06

View Document

11/10/2211 October 2022 Change of details for Mr Brian Tasker as a person with significant control on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE MOORE

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM LAMBERT SMITH HAMPTON 1 OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF HOWARD ALEXANDER GELLEY AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TASKER

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD GELLEY

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 1 OAKWOOD ROAD LINCOLN LINCOLNSHIRE LN6 3LH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODMAN

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR BRIAN TASKER

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL KEMPSTER

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED THOMAS KEITH RAMSDEN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MICHAEL HUGH TODMAN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED JULIE ANNE MOORE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR HOWARD ALEXANDER GELLEY

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE OLD SCHOOL, WRAGBY ROAD LANGWORTH LINCOLN LN3 5BJ

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 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