Advanced company searchLink opens in new window

CHASE & BROADWAY LTD

Company number 11322886

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
25 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Aamir Saeed on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Aamir Saeed as a person with significant control on 17 April 2024
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from Princess Factory, Gate No. 1, Unit a27a-1, Lord North Street Manchester M40 2HJ England to Avon House 435 Stratford Road Shirley Solihull B90 4AA on 24 July 2023
28 May 2023 AA Micro company accounts made up to 30 April 2023
26 Aug 2022 AA Micro company accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from Unit 7, Haniwell's Business Park Hardicker Street Manchester M19 2RB United Kingdom to Princess Factory, Gate No. 1, Unit a27a-1, Lord North Street Manchester M40 2HJ on 9 February 2022
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 April 2021
11 Aug 2020 AA Micro company accounts made up to 30 April 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 AD01 Registered office address changed from Unit 3, the Old Mill Broadstone Hall Road South Stockport Cheshire SK5 7BY England to Unit 7, Haniwell's Business Park Hardicker Street Manchester M19 2RB on 23 July 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Nov 2019 AD01 Registered office address changed from Unit 19 Rosehill Business Centre Normanton Road Derby DE23 6RH England to Unit 3, the Old Mill Broadstone Hall Road South Stockport Cheshire SK5 7BY on 14 November 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
07 Jun 2019 AD01 Registered office address changed from 9 Woolrych Street Derby DE23 6NA England to Unit 19 Rosehill Business Centre Normanton Road Derby DE23 6RH on 7 June 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Nov 2018 AD01 Registered office address changed from 38 Havelock Road Derby DE23 8TJ England to 9 Woolrych Street Derby DE23 6NA on 26 November 2018
19 Oct 2018 CH01 Director's details changed for Mr Aamir Saeed on 19 October 2018
19 Oct 2018 PSC04 Change of details for Mr Aamir Saeed as a person with significant control on 19 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 38 Havelock Road Derby DE23 8TJ on 19 October 2018