NORTH CHASE MANAGEMENT LIMITED

C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England
StatusACTIVE
Company No.06398673
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr jon andreas moen

Documents

View document PDF

Resolution

Date: 26 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPACT CONTROL DESIGN LIMITED

46 NELSON ROAD,DONCASTER,DN12 1AT

Number:05528711
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE STAFF LTD

NEW APPROACH RECRUITMENT GROSVENOR HOUSE,CONGLETON,CW12 4AB

Number:08679062
Status:ACTIVE
Category:Private Limited Company

IREGI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05726294
Status:IN ADMINISTRATION
Category:Private Limited Company

KG SHAW CONSULTING LIMITED

5 BLUEBELL CLOSE,DAVENTRY,NN11 3HS

Number:10771180
Status:ACTIVE
Category:Private Limited Company

LIME COMMERCIAL LTD

8 SANDYFORD PLACE,GLASGOW,G3 7NB

Number:SC551700
Status:ACTIVE
Category:Private Limited Company

SUNNY ADVICE LTD

16 COURTS ROAD,READING,RG6 7DH

Number:08846613
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