CHASE RACING 4 LIMITED

Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England
StatusACTIVE
Company No.02918980
CategoryPrivate Limited Company
Incorporated14 Apr 1994
Age30 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

CHASE RACING 4 LIMITED is an active private limited company with number 02918980. It was incorporated 30 years, 1 month, 29 days ago, on 14 April 1994. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England

Change date: 2022-10-24

New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-20

Charge number: 029189800003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England

New address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: 5 Rayleigh Road Hutton Brentwood CM13 1AB

Old address: Cambridge House 27 Cambridge Park London E11 2PU England

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Cambridge House 27 Cambridge Park London E11 2PU

Change date: 2020-01-23

Old address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-04

Psc name: Joy Alison Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Joy Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

New address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR

Old address: C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: 25-29 Harper Road London SE1 6AW

New address: Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/09

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Capital

Type: 88(2)R

Description: Ad 01/05/94--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIE HUGHES LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:10191581
Status:ACTIVE
Category:Private Limited Company

BORDER STEELWORK STRUCTURES LIMITED

QUEENSBERRY STREET,DUMFRIESSHIRE,DG12 5BL

Number:SC066172
Status:ACTIVE
Category:Private Limited Company

JASPER JACKS LIMITED

ST MICHAELS VILLA,KILNDOWN,TN17 2RZ

Number:06670272
Status:ACTIVE
Category:Private Limited Company

JW ELITE PROJECTS UK LTD

32 THE MOUNT,SUTTON COLFIELD,B76 9HR

Number:10842144
Status:ACTIVE
Category:Private Limited Company

LONDON AREA NETWORKS LIMITED

HONEY COTTAGE,DUNMOW,CM6 1HU

Number:02304389
Status:ACTIVE
Category:Private Limited Company

SEVEN HILLS BLOODSTOCK (NH) LTD

14 KINGSWAY,LONDON,SW14 7HS

Number:08708974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source