Chase Commodities Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bell, Paula Elizabeth, Chambers, Neil, Farrant, Graham John, Farrant, Mark Graham, Farrant, Susan Joyce, Farrant, Graham John, Farrant, Mark Graham at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Paula Elizabeth | 26 February 2019 | - | 1 |
CHAMBERS, Neil | 26 February 2019 | - | 1 |
FARRANT, Graham John | 05 August 2005 | 30 April 2020 | 1 |
FARRANT, Mark Graham | 06 October 2009 | 04 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRANT, Graham John | 09 March 2015 | 26 February 2019 | 1 |
FARRANT, Mark Graham | 23 March 2010 | 09 March 2015 | 1 |
FARRANT, Susan Joyce | 05 August 2005 | 03 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
MR01 - N/A | 26 June 2020 | |
TM01 - Termination of appointment of director | 17 June 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
PSC02 - N/A | 18 March 2019 | |
PSC07 - N/A | 18 March 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
AA01 - Change of accounting reference date | 15 March 2019 | |
AA - Annual Accounts | 09 October 2018 | |
TM02 - Termination of appointment of secretary | 11 September 2018 | |
TM02 - Termination of appointment of secretary | 11 September 2018 | |
CS01 - N/A | 25 July 2018 | |
AP03 - Appointment of secretary | 24 July 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AP03 - Appointment of secretary | 11 August 2010 | |
AA01 - Change of accounting reference date | 06 August 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AP01 - Appointment of director | 08 October 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 21 November 2006 | |
NEWINC - New incorporation documents | 05 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2020 | Outstanding |
N/A |