CHASESIDE LIMITED

Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, United Kingdom
StatusACTIVE
Company No.09856812
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHASESIDE LIMITED is an active private limited company with number 09856812. It was incorporated 8 years, 7 months, 15 days ago, on 04 November 2015. The company address is Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 13 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098568120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Olga Argyros

Change date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-04

Psc name: Mr Sozon Kalatzis

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Olga Argyros

Change date: 2021-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sozon Kalatzis

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-26

Psc name: Dr Olga Argyros

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sozon Kalatzis

Notification date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098568120003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: 30 New Road Brighton BN1 1BN England

Change date: 2020-12-16

New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Olga Argyros

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sozon Kalatzis

Termination date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098568120003

Charge creation date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 098568120002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098568120001

Charge creation date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-28

Officer name: Mr Sozos Kalatzis

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Mrs Olga Argyros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 1160 High Road London N20 0RA United Kingdom

New address: 30 New Road Brighton BN1 1BN

Change date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRERLO LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10568495
Status:ACTIVE
Category:Private Limited Company

AVONDALE ADVISORY LIMITED

AVONDALE 19 ELM AVENUE,NOTTINGHAM,NG9 1BU

Number:11915850
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY ADVISORY LTD

26 WEST STREET,STAMFORD,PE9 3LS

Number:08933472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NB CONTRACTING & SON LIMITED

2 CRACKNEY LANE COTTAGE,WARE,SG12 8RP

Number:09928428
Status:ACTIVE
Category:Private Limited Company

O’REILLY PRECAST LIMITED

DEPT 849, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:10549915
Status:ACTIVE
Category:Private Limited Company

PARCEL PLANET LIMITED

92 REDEARTH ROAD,DARWEN,BB3 2AR

Number:11718088
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