CHASE OBJECTIVES LTD

Argent House Argent House, Bedford, MK40 3JY, England
StatusACTIVE
Company No.09955035
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHASE OBJECTIVES LTD is an active private limited company with number 09955035. It was incorporated 8 years, 5 months, 1 day ago, on 18 January 2016. The company address is Argent House Argent House, Bedford, MK40 3JY, England.



Company Fillings

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Emily Adiescar Charlotte Chase

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-31

Psc name: Emily Adiescar Charlotte Chase

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Address

Type: AD01

New address: Argent House 5 Goldington Road Bedford MK40 3JY

Change date: 2024-04-14

Old address: 5 Elger Close Biddenham Bedford MK40 4AU England

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Chase

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Karen Chase

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Adiescar Charlotte Chase

Change date: 2024-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Chase

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Chase

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mrs Karen Chase

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emily Adiescar Charlotte Chase

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-10

Psc name: Emily Adiescar Charlotte Chase

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Miss Emily Adiescar Charlotte Chase

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

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

New address: 5 Elger Close Biddenham Bedford MK40 4AU

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO 7 CENTRE LTD

UNIT 7 COLLINGWOOD INDUSTRIAL ESTATE MAIDSTONE ROAD,MAIDSTONE,ME17 3LS

Number:10706509
Status:ACTIVE
Category:Private Limited Company

CARDIFF CLEAN LTD

242 COWBRIDGE ROAD,CARDIFF,CF5 1GZ

Number:11409108
Status:ACTIVE
Category:Private Limited Company

CURTIS AND SONS LIMITED

OVERVALE HOUSE 77 LONDON ROAD,NEAR DOVER,CT17 0SQ

Number:10940732
Status:ACTIVE
Category:Private Limited Company

GRANBY INN RESTAURANT LIMITED

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:11811859
Status:ACTIVE
Category:Private Limited Company

SHREE SOFTWARE SOLUTIONS PVT LTD

182 MOOR LANE,CHESSINGTON,KT9 2BH

Number:10359153
Status:ACTIVE
Category:Private Limited Company

THE LONDON RETOUCH COMPANY LIMITED

144 HIGH ROAD,LONDON,E15 2BX

Number:09704144
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