About

Registered Number: 04144848
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 3 Crondall Court, Camberley, Surrey, GU15 3ET,

 

Established in 2001, Chase Centurion Ltd are based in Camberley, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Kwok Lueng 14 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Kwok San 14 February 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
CS01 - N/A 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 30 January 2016
AA01 - Change of accounting reference date 28 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 November 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 24 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 29 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
CERTNM - Change of name certificate 17 August 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.