About

Registered Number: 03359402
Date of Incorporation: 24/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD,

 

Chase Pharmacy Ltd was founded on 24 April 1997, it's status at Companies House is "Active". Johal, Baljinder Kaur, Singh Johal, Amarbir are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH JOHAL, Amarbir 24 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Baljinder Kaur 24 April 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 May 2020
MR01 - N/A 10 March 2020
RESOLUTIONS - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 April 2019
MR01 - N/A 27 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 12 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 May 2018
MR01 - N/A 09 February 2018
AA - Annual Accounts 27 September 2017
MR01 - N/A 25 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 09 April 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 14 January 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AA - Annual Accounts 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 17 September 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 May 2000
DISS40 - Notice of striking-off action discontinued 30 May 2000
GAZ1 - First notification of strike-off action in London Gazette 16 May 2000
DISS40 - Notice of striking-off action discontinued 30 November 1999
AA - Annual Accounts 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
GAZ1 - First notification of strike-off action in London Gazette 23 November 1999
225 - Change of Accounting Reference Date 26 February 1999
DISS40 - Notice of striking-off action discontinued 15 December 1998
363s - Annual Return 14 December 1998
GAZ1 - First notification of strike-off action in London Gazette 01 December 1998
395 - Particulars of a mortgage or charge 10 November 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

Debenture 08 September 2011 Outstanding

N/A

Debenture 03 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.