Advanced company searchLink opens in new window

CHASE (HAMPSTEAD) LIMITED

Company number 07203525

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 MR04 Satisfaction of charge 072035250003 in full
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
31 Jul 2014 AA
14 May 2014 TM01 Termination of appointment of Martin Frank Jewell as a director on 9 May 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 AD04 Register(s) moved to registered office address
29 Oct 2013 CERTNM Company name changed chase (danbury) LTD\certificate issued on 29/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-29
25 Sep 2013 CERTNM Company name changed chase (hampstead) LTD\certificate issued on 25/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-25
29 Aug 2013 MR01 Registration of charge 072035250003, created on 22 August 2013
12 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 MR04 Satisfaction of charge 2 in full
11 Jun 2013 AP01 Appointment of Mr Lawrence Peter Marsh as a director on 13 May 2013
11 Jun 2013 CERTNM Company name changed chase new homes LIMITED\certificate issued on 11/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-10
23 Apr 2013 AP03 Appointment of Mr Philip Anthony Burroughs as a secretary on 31 December 2012
11 Apr 2013 AP01 Appointment of Mr Philip Anthony Burroughs as a director on 31 December 2012
10 Apr 2013 TM02 Termination of appointment of Anthony John Carey as a secretary on 31 December 2012
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
14 Nov 2012 CERTNM Company name changed chase green (fieldcroft) LIMITED\certificate issued on 14/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-13
21 Aug 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Nicolas Sean Warren on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Richard John Lotherington on 28 March 2012