Advanced company searchLink opens in new window

THE CHASEDALES MANAGEMENT COMPANY LIMITED

Company number 08867442

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
25 Mar 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 TM01 Termination of appointment of Kathleen Barber as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of John Raymond Barber as a director on 14 March 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
19 Jun 2022 AA Micro company accounts made up to 28 February 2022
05 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
25 Apr 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 TM01 Termination of appointment of Stuart Mcleod as a director on 23 March 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
24 Jul 2020 TM01 Termination of appointment of Geoffrey Clement Charles Parker as a director on 6 June 2020
04 Jun 2020 AA Micro company accounts made up to 29 February 2020
30 May 2020 TM01 Termination of appointment of Trevor Lane as a director on 30 May 2020
08 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Jun 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 AD01 Registered office address changed from Brook Farm Llancloudy Hereford Herefordshire HR2 8PQ England to Brook Farm Llancloudy Hereford Herefordshire HR2 8QP on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 11 the Chasedales Walford Road Ross-on-Wye Herefordshire HR9 5SS England to Brook Farm Llancloudy Hereford Herefordshire HR2 8PQ on 28 March 2019
25 Feb 2019 AP01 Appointment of Mr Stuart Mcleod as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Trevor Lane as a director on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 10 the Chasedales Walford Road Ross on Wye Herefordshire HR9 5SS England to 11 the Chasedales Walford Road Ross-on-Wye Herefordshire HR9 5SS on 25 February 2019
10 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 28 February 2019
15 Jan 2019 TM01 Termination of appointment of Mark Warner as a director on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Sheila Rose as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of John Cripwell as a director on 14 January 2019