NORTH CHASE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06398673 |
Category | Private Limited Company |
Incorporated | 15 Oct 2007 |
Age | 16 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NORTH CHASE MANAGEMENT LIMITED is an active private limited company with number 06398673. It was incorporated 16 years, 7 months, 21 days ago, on 15 October 2007. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mr Derek Hamilton
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-17
Officer name: Keith Neville Alder-Barber
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Philip Devine
Termination date: 2022-03-24
Documents
Gazette filings brought up to date
Date: 17 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Freda Elizabeth Bayne
Documents
Change corporate secretary company with change date
Date: 20 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stiles Harold Williams Llp
Change date: 2021-10-10
Documents
Change sail address company with old address new address
Date: 20 Oct 2021
Category: Address
Type: AD02
Old address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Appoint person director company with name date
Date: 19 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jaine Samantha Ellis-Hall
Appointment date: 2021-10-10
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-19
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-11
Officer name: Philip Andrew Soper
Documents
Termination secretary company with name termination date
Date: 11 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-04
Officer name: Jon Andreas Moen
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Neville Alder-Barber
Appointment date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Devine
Appointment date: 2018-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Move registers to sail company with new address
Date: 26 Oct 2017
Category: Address
Type: AD03
New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
Documents
Change sail address company with new address
Date: 26 Oct 2017
Category: Address
Type: AD02
New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Andreas Moen
Termination date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB
New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
Documents
Appoint corporate secretary company with name date
Date: 26 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stiles Harold Williams Llp
Appointment date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 04 Mar 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: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type dormant
Date: 27 Feb 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: 20 Jan 2015
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
New address: Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB
Old address: 56 the Chase Newhall Harlow Essex CM17 6JA
Change date: 2014-09-09
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
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: 05 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type dormant
Date: 26 Feb 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: 22 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: Lynsore Court Upper Hardres Canterbury Kent CT4 6EE
Documents
Accounts with accounts type dormant
Date: 07 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type dormant
Date: 22 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 full list shareholders
Date: 25 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Andrew Soper
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Freda Elizabeth Bayne
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Jon Andreas Moen
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr jon andreas moen
Documents
Resolution
Date: 26 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMPACT CONTROL DESIGN LIMITED
46 NELSON ROAD,DONCASTER,DN12 1AT
Number: | 05528711 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW APPROACH RECRUITMENT GROSVENOR HOUSE,CONGLETON,CW12 4AB
Number: | 08679062 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05726294 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
5 BLUEBELL CLOSE,DAVENTRY,NN11 3HS
Number: | 10771180 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SANDYFORD PLACE,GLASGOW,G3 7NB
Number: | SC551700 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COURTS ROAD,READING,RG6 7DH
Number: | 08846613 |
Status: | ACTIVE |
Category: | Private Limited Company |