CHASENAME SERVICES LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2021-04-11 View Report
Confirmation statement. Statement with updates. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2020-03-05 View Report
Confirmation statement. Statement with updates. 2019-04-07 View Report
Accounts. Accounts type total exemption full. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2018-02-23 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Officers. Officer name: Miss Rachel Wallis. Change date: 2014-05-31. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Officers. Officer name: Miss Rachel Wallis. 2012-09-26 View Report
Officers. Officer name: Louis Tucker. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type total exemption full. 2012-04-03 View Report
Address. Change date: 2012-02-16. Old address: 3Rd Floor 24 Chiswell Street London EC1Y 4YX. 2012-02-16 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Officer name: Marcus Newton Tucker. Change date: 2010-03-31. 2010-04-14 View Report
Accounts. Accounts type total exemption full. 2010-03-25 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type total exemption full. 2009-04-24 View Report
Accounts. Accounts type total exemption full. 2008-07-02 View Report
Annual return. Legacy. 2008-04-15 View Report
Accounts. Accounts type full. 2007-07-26 View Report
Annual return. Legacy. 2007-04-28 View Report
Address. Description: Registered office changed on 26/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ. 2006-10-26 View Report
Accounts. Accounts type full. 2006-09-22 View Report
Annual return. Legacy. 2006-06-20 View Report
Annual return. Legacy. 2005-04-29 View Report
Accounts. Legacy. 2004-08-11 View Report
Address. Description: Registered office changed on 04/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP. 2004-05-04 View Report
Officers. Description: New secretary appointed. 2004-05-04 View Report
Officers. Description: New director appointed. 2004-05-04 View Report
Officers. Description: Secretary resigned. 2004-04-15 View Report
Officers. Description: Director resigned. 2004-04-15 View Report
Incorporation. Incorporation company. 2004-03-31 View Report