Founded in 2005, Chase Petroleum Ltd have registered office in Pontefract, it's status at Companies House is "Active". The companies directors are listed as Jervis, Caroline, Mcritchie, David William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JERVIS, Caroline | 25 June 2007 | - | 1 |
MCRITCHIE, David William | 16 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 24 January 2019 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AA01 - Change of accounting reference date | 31 October 2017 | |
AD01 - Change of registered office address | 06 September 2017 | |
MR04 - N/A | 06 September 2017 | |
MR04 - N/A | 21 August 2017 | |
MR04 - N/A | 21 August 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH03 - Change of particulars for secretary | 21 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AD01 - Change of registered office address | 03 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2005 | |
287 - Change in situation or address of Registered Office | 28 April 2005 | |
225 - Change of Accounting Reference Date | 28 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
NEWINC - New incorporation documents | 16 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2011 | Fully Satisfied |
N/A |
Legal charge | 02 August 2011 | Fully Satisfied |
N/A |
Legal charge | 26 July 2005 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 May 2005 | Fully Satisfied |
N/A |