About

Registered Number: 03233912
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Kings Buildings, Lydney, Gloucestershire, GL15 5HE

 

Established in 1996, Chase Leisure Ltd has its registered office in Gloucestershire. The business has one director listed as Porter, Karen Elizabeth in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Karen Elizabeth 19 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 August 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 21 September 1998
225 - Change of Accounting Reference Date 07 September 1998
DISS40 - Notice of striking-off action discontinued 25 August 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
GAZ1 - First notification of strike-off action in London Gazette 10 February 1998
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.