About

Registered Number: 04629896
Date of Incorporation: 07/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 105-111 Euston Street, London, NW1 2EW,

 

Chase of Chichester Ltd was founded on 07 January 2003 and are based in London, it has a status of "Active". Brewin, David Arthur, Combes, Daniel Stephen, Albone, Philomena Geraldine are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBES, Daniel Stephen 03 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BREWIN, David Arthur 30 April 2016 - 1
ALBONE, Philomena Geraldine 26 June 2003 30 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 31 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 24 February 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 14 January 2020
AA01 - Change of accounting reference date 26 July 2019
PSC04 - N/A 21 June 2019
CH03 - Change of particulars for secretary 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 10 January 2017
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 22 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 January 2014
CH01 - Change of particulars for director 11 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 24 January 2004
225 - Change of Accounting Reference Date 08 October 2003
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.