CITY CHASE LIMITED
Status | ACTIVE |
Company No. | 01528575 |
Category | Private Limited Company |
Incorporated | 17 Nov 1980 |
Age | 43 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CITY CHASE LIMITED is an active private limited company with number 01528575. It was incorporated 43 years, 5 months, 12 days ago, on 17 November 1980. The company address is Southdown House Southdown House, Chichester, PO19 1XQ, England.
Company Fillings
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Deborah Williams
Change date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr Darren Andrew Humber
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-11
Officer name: Paulette Plant
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Notification of a person with significant control statement
Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: 74 - 76 Aldwick Road Bognor Regis West Sussex PO21 2PE
New address: Southdown House St. Johns Street Chichester PO19 1XQ
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Geoffrey Worsfold
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mrs Louise Alger
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stride & Son Ltd
Appointment date: 2016-10-13
Documents
Termination secretary company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-13
Officer name: Imogen Stewart
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-01
Officer name: Ms Imogen Stewart
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Ernest Richard Worsfold
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Deborah Williams
Change date: 2015-06-21
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pauline Deborah Williams
Appointment date: 2015-06-21
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-21
Officer name: Anthony Richard Plant
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Richard Plant
Change date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Old address: 29 Devonshire Road Bognor Regis West Sussex PO21 2SY
Change date: 2012-09-17
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name date
Date: 19 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-16
Officer name: Paulette Plant
Documents
Appoint person director company with name date
Date: 19 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Richard Plant
Appointment date: 2011-09-16
Documents
Termination director company with name termination date
Date: 19 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-16
Officer name: Sally Louise Rowe
Documents
Termination director company with name termination date
Date: 19 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-16
Officer name: David Arnold
Documents
Annual return company with made up date changes to shareholders
Date: 28 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 21 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Arnold
Documents
Appoint person secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Geoffrey Ernest Richard Worsfold
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Worsfold
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Plant
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1999
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Resolution
Date: 11 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 22 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 22/09/95 from: 100 pagham road pagham bognor regis west sussex PO21 4NN
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; change of members
Documents
Accounts with accounts type full
Date: 30 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type small
Date: 01 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/94; no change of members
Documents
Legacy
Date: 17 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Apr 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/92; no change of members
Documents
Some Companies
11 FURZE HILL RD,HANTS,GU35 8EZ
Number: | 04610091 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLMAN PARK,SWINDON,SN25 4YU
Number: | 10414488 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11488788 |
Status: | ACTIVE |
Category: | Private Limited Company |
90, CHEAPSIDE,,S80 2HY
Number: | 00487413 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
MCLAUGHLIN BRADLEY PROJECTS LIMITED
UNIT 7A, HIBBERT STREET BUSINESS PARK HIBBERT STREET,STOCKPORT,SK4 1NS
Number: | 08156648 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB
Number: | 11172946 |
Status: | ACTIVE |
Category: | Private Limited Company |