HUNTSMANS CHASE (TREALES) MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 02691854 |
Category | Private Limited Company |
Incorporated | 28 Feb 1992 |
Age | 32 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HUNTSMANS CHASE (TREALES) MANAGEMENT CO. LIMITED is an active private limited company with number 02691854. It was incorporated 32 years, 3 months, 3 days ago, on 28 February 1992. The company address is 2 Huntsman Chase 2 Huntsman Chase, Preston, PR4 3UX, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Second filing of director appointment with name
Date: 03 Mar 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Brian Malcolm Malley
Documents
Second filing of director appointment with name
Date: 02 Mar 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms. Olivia Sophie Cartmell
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 05 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Haslam
Appointment date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Margaret Ellis
Termination date: 2022-01-20
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-09
Officer name: Godfrey Derek Matthews
Documents
Termination secretary company with name termination date
Date: 07 Jan 2022
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-09
Officer name: Godfrey Derek Matthews
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
New address: 2 Huntsman Chase Treales Road Preston PR4 3UX
Change date: 2021-10-26
Old address: Penn Barn 3 Huntsmans Chase Treales Road, Treales Preston Lancashire PR4 3UX
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Sophie Cartmell
Appointment date: 2018-07-26
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-26
Officer name: Mr Brian Malcolm Malley
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John King
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christopher King
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Godfrey Derek Matthews
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Margaret Ellis
Change date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james branney
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed helen margaret ellis
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 05/08/02 from: mulberry house treales road treales preston PR4 3SR
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts amended with made up date
Date: 11 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AAMD
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/00; full list of members; amend
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; change of members
Documents
Legacy
Date: 08 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 08/02/99 from: 2 huntsmans chase treales road treales kirkham preston lancashire PR4 3UX
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 14 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Legacy
Date: 03 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 03/02/98 from: 3 huntsman chase treales road treales kirkham, preston PR4 3UX
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 29 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Resolution
Date: 29 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Legacy
Date: 22 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 22/11/96 from: 54 caunce street blackpool lancashire FY1 3LJ
Documents
Accounts with accounts type full
Date: 14 Nov 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 18 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; full list of members
Documents
Some Companies
198 ST ANNS ROAD,LONDON,N15 5RP
Number: | 11687142 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PRESTON HILL,HARROW,HA3 0PW
Number: | 09757651 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORNTON CRESCENT,AYLESBURY,HP22 6DG
Number: | 08741968 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 LONG READINGS LANE,SLOUGH,SL2 1QD
Number: | 07476323 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AGENCY RELATIONSHIP CONSULTANCY LLP
6 VALENTINE PLACE,LONDON,SE1 8QH
Number: | OC418103 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LICHFIELD PLACE,ASTON,B6 7SS
Number: | 03458612 |
Status: | LIQUIDATION |
Category: | Private Limited Company |