CHASE RESIDENTIAL INVESTMENTS LIMITED
Company number 12096706
- Company Overview for CHASE RESIDENTIAL INVESTMENTS LIMITED (12096706)
- Filing history for CHASE RESIDENTIAL INVESTMENTS LIMITED (12096706)
- People for CHASE RESIDENTIAL INVESTMENTS LIMITED (12096706)
- Charges for CHASE RESIDENTIAL INVESTMENTS LIMITED (12096706)
- More for CHASE RESIDENTIAL INVESTMENTS LIMITED (12096706)
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) |
---|---|---|---|
31 Aug 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
11 Jul 2023 | PSC04 | Change of details for Mr Tom Joy Dominic as a person with significant control on 7 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Dharmesh Mohane as a person with significant control on 7 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Dharmesh Mohane on 7 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 12 Rowley Close Rowley Close Wembley HA0 4HE England to 6 Odeon Parade Sudbury Heights Avenue Greenford UB6 0NA on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Tom Joy Dominic on 7 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 6 Odeon Parade Sudbury Heights Avenue Greenford Middlesex UB6 0NA England to 12 Rowley Close Rowley Close Wembley HA0 4HE on 10 July 2023 | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
06 Oct 2022 | MR01 | Registration of charge 120967060002, created on 3 October 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
10 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
23 Dec 2020 | MR01 | Registration of charge 120967060001, created on 10 December 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
07 Sep 2020 | CH01 | Director's details changed for Mr Dharmesh Mohane on 7 September 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 4th Floor, Suite 6 Alperton House Bridgewater Road Wembley HA0 1EH England to 6 Odeon Parade Sudbury Heights Avenue Greenford Middlesex UB6 0NA on 4 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
15 Jul 2019 | CH01 | Director's details changed for Mr Dharmesh Dharmesh on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Dharmesh Dharmesh as a person with significant control on 11 July 2019 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|