- Company Overview for CHASE MANAGEMENT (U.K.) LIMITED (04667390)
- Filing history for CHASE MANAGEMENT (U.K.) LIMITED (04667390)
- People for CHASE MANAGEMENT (U.K.) LIMITED (04667390)
- Charges for CHASE MANAGEMENT (U.K.) LIMITED (04667390)
- More for CHASE MANAGEMENT (U.K.) LIMITED (04667390)
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) |
---|---|---|---|
19 Sep 2024 | PSC05 | Change of details for Thomas Mawer Group Limited as a person with significant control on 6 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
18 Sep 2024 | PSC05 | Change of details for Thomas Mawer Group Limited as a person with significant control on 6 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Daniel James Chilvers on 6 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Neil Andrew Guy Chambers on 6 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Chariot House 56-57 Carr Lane Hull East Yorkshire HU1 3RF on 18 September 2024 | |
13 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 31 July 2023 | |
13 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
13 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | |
13 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
26 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
26 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
26 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
26 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Gavin Andrew Cowan on 13 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Gavin Andrew Cowan as a director on 9 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
21 Jul 2022 | TM01 | Termination of appointment of Paula Elizabeth Bell as a director on 21 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Michael Graham Milton as a director on 21 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Neil Chapman as a director on 21 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Neil Chambers on 14 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Michael Graham Milton on 14 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mrs Paula Elizabeth Bell on 14 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Neil Chapman on 14 July 2022 |