THE CHASE PROPERTY MANAGEMENT LIMITED

41 Rolle Street 41 Rolle Street, Exmouth, EX8 2SN, United Kingdom
StatusACTIVE
Company No.11155099
Category
Incorporated17 Jan 2018
Age6 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE CHASE PROPERTY MANAGEMENT LIMITED is an active with number 11155099. It was incorporated 6 years, 3 months, 17 days ago, on 17 January 2018. The company address is 41 Rolle Street 41 Rolle Street, Exmouth, EX8 2SN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-31

New address: 41 Rolle Street 41 Rolle Street Exmouth EX8 2SN

Old address: 1a Newton Centre, Thorverton Road Matford Business Park Exeter EX2 8GN United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Clark

Appointment date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Chivers

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Barnaby David Lovell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony

Appointment date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 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 total exemption full

Date: 02 Sep 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: 24 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 total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-11

Psc name: Andrew Paul Martinovic

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-11

Psc name: David Stuart Lovell

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

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: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 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: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFF LIMITED

FLAT 1,FELIXSTOWE,IP11 2AT

Number:03534731
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD SOFA COMPANY LIMITED

366 HOLCOMBE ROAD,BURY,BL8 4DT

Number:07863177
Status:ACTIVE
Category:Private Limited Company

FIVE WAIZ LIMITED

137 OLD COLLEGE AVENUE,OLDBURY,B68 8BF

Number:05192478
Status:ACTIVE
Category:Private Limited Company

GEOS INTERNATIONAL CONSULTING LIMITED

SALISBURY HOUSE 28-29 FINSBURY CIRCUS,LONDON,EC2M 5QQ

Number:04140208
Status:ACTIVE
Category:Private Limited Company

IMMANUEL CHURCH BRENTWOOD

14 DODDINGHURST ROAD,BRENTWOOD,CM15 9EH

Number:08819716
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IT CENTRUM LIMITED

EARLSGATE HOUSE,STIRLING,FK8 2HE

Number:SC395043
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