- Company Overview for CHASE & BROADWAY LTD (11322886)
- Filing history for CHASE & BROADWAY LTD (11322886)
- People for CHASE & BROADWAY LTD (11322886)
- More for CHASE & BROADWAY LTD (11322886)
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 |