- Company Overview for CHASE RESIDENTIAL LIMITED (10325659)
- Filing history for CHASE RESIDENTIAL LIMITED (10325659)
- People for CHASE RESIDENTIAL LIMITED (10325659)
- More for CHASE RESIDENTIAL LIMITED (10325659)
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 |