Advanced company searchLink opens in new window

CHASE HOMES LIMITED

Company number 02660787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2003 363s Return made up to 06/11/02; full list of members
26 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
24 Dec 2001 363s Return made up to 06/11/01; full list of members
02 Nov 2001 AA Full accounts made up to 31 December 2000
20 Apr 2001 395 Particulars of mortgage/charge
12 Jan 2001 363s Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
12 Jan 2001 288a New secretary appointed;new director appointed
04 Sep 2000 AA Full accounts made up to 31 December 1999
18 Jan 2000 363s Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Jan 2000 288b Director resigned
28 Jul 1999 CERTNM Company name changed chase midland construction limit ed\certificate issued on 28/07/99
21 Jun 1999 225 Accounting reference date extended from 30/06/99 to 31/12/99
02 Feb 1999 AA Full accounts made up to 30 June 1998
04 Jan 1999 363s Return made up to 06/11/98; full list of members
17 Feb 1998 395 Particulars of mortgage/charge
09 Jan 1998 AA Full accounts made up to 30 June 1997
09 Dec 1997 363s Return made up to 06/11/97; full list of members
02 Dec 1996 AA Full accounts made up to 30 June 1996
02 Dec 1996 363s Return made up to 06/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Aug 1996 287 Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB
16 Feb 1996 287 Registered office changed on 16/02/96 from: 15 highfield road edgbaston birmingham B15 3DU
03 Jan 1996 AA Full accounts made up to 30 June 1995
30 Nov 1995 363s Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995