Advanced company searchLink opens in new window

R CHACE HOLDINGS LIMITED

Company number 07839594

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)
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
13 Nov 2023 PSC04 Change of details for Mr Brian Patrick Nicholas as a person with significant control on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mrs Julie Ann Nicholas as a person with significant control on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Brian Patrick Nicholas on 10 November 2023
07 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2023 SH08 Change of share class name or designation
31 Oct 2023 PSC02 Notification of Bjn Enterprises Limited as a person with significant control on 6 October 2023
31 Oct 2023 PSC01 Notification of Brian Patrick Nicholas as a person with significant control on 6 October 2023
30 Sep 2023 MA Memorandum and Articles of Association
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2023 AA01 Previous accounting period shortened from 28 January 2023 to 30 September 2022
13 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2023 SH10 Particulars of variation of rights attached to shares
13 Jun 2023 SH08 Change of share class name or designation
13 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
22 Dec 2022 CH01 Director's details changed for Mr Brian Patrick Nicholas on 22 December 2022
22 Dec 2022 CH03 Secretary's details changed for Mr Brian Nicholas on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mrs Julie Ann Nicholas as a person with significant control on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from 162 the Ridgeway Endfield Middlesex EN2 8AR to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 22 December 2022
12 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
12 May 2022 AA Accounts for a dormant company made up to 31 January 2021
24 Mar 2022 AAMD Amended total exemption full accounts made up to 31 January 2020
27 Jan 2022 AA01 Previous accounting period shortened from 29 January 2021 to 28 January 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020