CHASE TRADING LTD.
Status | ACTIVE |
Company No. | 09008114 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHASE TRADING LTD. is an active private limited company with number 09008114. It was incorporated 10 years, 3 months, 10 days ago, on 23 April 2014. The company address is Gay Brake Gay Brake, Chepstow, NP16 7LZ, Monmouthshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Remnant
Notification date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Remnant
Appointment date: 2016-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Glen Fryer
Termination date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-20
Officer name: Miss Angela Glen Fryer
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: 145-157 St John Street London EC1V 4PW England
New address: Gay Brake Tidenham Chase Chepstow Monmouthshire NP16 7LZ
Documents
Some Companies
AUTUMN MECHANICAL SERVICES LIMITED
2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 03407486 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MEAD,NR SOULBURY,LU7 0DN
Number: | 01209529 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX
Number: | 09052888 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE 1 GRANTA PARK,CAMBRIDGE,CB21 6AD
Number: | 04596897 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FARWAY GARDENS,WOLVERHAMPTON,WV8 2QA
Number: | 10219468 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A GORING ROAD,WORTHING,BN12 4AD
Number: | 09415760 |
Status: | ACTIVE |
Category: | Private Limited Company |