Advanced company searchLink opens in new window

CHASEDENE LIMITED

Company number 03505178

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)
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
01 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2022 MR01 Registration of charge 035051780047, created on 23 February 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
29 Nov 2021 RP04AR01 Second filing of the annual return made up to 5 February 2016
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2020
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2019
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2018
20 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2017
06 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 5 February 2017
23 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2021.
17 Feb 2021 TM01 Termination of appointment of Alexander Brunton Badenoch as a director on 26 November 2020
17 Feb 2021 AD01 Registered office address changed from , 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS to 7 Somerset Square London W14 8EE on 17 February 2021
07 Jan 2021 CH01 Director's details changed for Hamish Badenoch on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Hamish Badenoch on 7 January 2021
06 Mar 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2021.
02 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2021.
27 Sep 2018 AA Total exemption full accounts made up to 30 June 2018