Advanced company searchLink opens in new window

CHASE RESIDENTIAL LIMITED

Company number 10325659

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)
17 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
19 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
13 Sep 2022 PSC04 Change of details for Mr Tom Joy Dominic as a person with significant control on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Tom Joy Dominic on 13 September 2022
25 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
24 Nov 2020 CH01 Director's details changed for Mr Dharmesh Mohane on 24 November 2020
29 Jun 2020 PSC01 Notification of Tom Joy Dominic as a person with significant control on 29 June 2020
29 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 29 June 2020
26 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
04 Nov 2019 AD01 Registered office address changed from 4th Floor - Suite 6 Alperton House Bridgewater Road Wembley HA0 1EH United Kingdom to 6 Odeon Parade Sudbury Heights Avenue Greenford Middlesex UB6 0NA on 4 November 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
04 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
27 Sep 2017 PSC01 Notification of Dharmesh Mohane as a person with significant control on 11 August 2016
21 Sep 2017 CH01 Director's details changed for Mr Dharmesh Mohane on 21 September 2017
10 Apr 2017 AD01 Registered office address changed from 1 Assisi Court 1036 Harrow Road Wembley Middlesex HA0 2QX England to 4th Floor - Suite 6 Alperton House Bridgewater Road Wembley HA0 1EH on 10 April 2017
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr Tom Dominic on 1 September 2016