About

Registered Number: 04667390
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Chase Management (U.K.) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Farrant, Graham John, Farrant, Mark Graham, Barrons Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
BARRONS LIMITED 19 September 2008 15 March 2010 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 October 2019
PSC02 - N/A 18 March 2019
PSC07 - N/A 18 March 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
TM02 - Termination of appointment of secretary 18 March 2019
AA01 - Change of accounting reference date 15 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 25 July 2018
AP03 - Appointment of secretary 24 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 17 February 2016
SH08 - Notice of name or other designation of class of shares 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 May 2015
RESOLUTIONS - N/A 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
RESOLUTIONS - N/A 12 January 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 October 2012
RESOLUTIONS - N/A 17 October 2012
SH08 - Notice of name or other designation of class of shares 17 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 08 March 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
AP03 - Appointment of secretary 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 14 April 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.