CHASE MANAGEMENT (U.K.) LIMITED

46-54 High Street, Ingatestone, CM4 9DW, Essex
StatusACTIVE
Company No.04667390
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHASE MANAGEMENT (U.K.) LIMITED is an active private limited company with number 04667390. It was incorporated 21 years, 3 months, 24 days ago, on 17 February 2003. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Gavin Andrew Cowan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Andrew Cowan

Appointment date: 2023-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Elizabeth Bell

Termination date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graham Milton

Termination date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Chapman

Termination date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Chambers

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Michael Graham Milton

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mrs Paula Elizabeth Bell

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Chapman

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Daniel James Chilvers

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 29 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 25 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Legacy

Date: 29 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 29 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 29 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 14 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 10 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-16

Officer name: Mr Daniel James Chilvers

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-04

Psc name: Neil Chambers.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046673900001

Charge creation date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Graham John Farrant

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-26

Psc name: Thomas Mawer Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-26

Psc name: Graham John Farrant

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Chapman

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Milton

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mrs Paula Elizabeth Bell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Neil Chambers

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-26

Officer name: Graham John Farrant

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Graham Farrant

Termination date: 2015-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham John Farrant

Appointment date: 2015-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2012

Action Date: 30 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-30

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Graham Farrant

Change date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham John Farrant

Change date: 2011-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: 318 the Chase Thundersley Essex SS7 3DN

Change date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Graham Farrant

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-03-23

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed barrons LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan farrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BALMORAL REAL ESTATES 2 LTD

248 FLEMINGTON STREET,GLASGOW,G21 4BY

Number:SC601153
Status:ACTIVE
Category:Private Limited Company

BEE 3 GROUP LIMITED

UNIT 19,LONDON,E2 8JD

Number:11663014
Status:ACTIVE
Category:Private Limited Company

CHARTWELL HOUSE (EASTBOURNE) RTM COMPANY LIMITED

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:06566924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCEPT SOFTWARE LIMITED

STUDIO 1, FLOOR 2,BETHNAL GREEN,E1 5QJ

Number:03207522
Status:ACTIVE
Category:Private Limited Company

JPD MEDIA LIMITED

THE ROWANS,BONVILSTON,CF5 6TY

Number:06390053
Status:ACTIVE
Category:Private Limited Company

PLUG'N'PARK LTD

1 AMHERST ROAD,PLYMOUTH,PL3 4HH

Number:06884758
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