Chase Super Bike Centre Ltd was registered on 01 November 1995 and has its registered office in Staffordshire, it has a status of "Active". We don't currently know the number of employees at Chase Super Bike Centre Ltd. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, David Murray | 11 December 1999 | - | 1 |
PINFIELD, Simon Michael | 01 August 2004 | - | 1 |
JAMES, Stephen Paul | 01 November 1995 | 01 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 13 July 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 24 July 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 16 March 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 November 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363a - Annual Return | 07 November 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 November 2005 | |
353 - Register of members | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 19 June 2003 | |
363s - Annual Return | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 13 November 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 17 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
AA - Annual Accounts | 01 September 1999 | |
AA - Annual Accounts | 30 June 1999 | |
RESOLUTIONS - N/A | 09 November 1998 | |
363s - Annual Return | 04 November 1998 | |
CERTNM - Change of name certificate | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
363s - Annual Return | 17 November 1997 | |
AA - Annual Accounts | 05 June 1997 | |
225 - Change of Accounting Reference Date | 22 May 1997 | |
CERTNM - Change of name certificate | 24 February 1997 | |
395 - Particulars of a mortgage or charge | 27 January 1997 | |
363s - Annual Return | 06 November 1996 | |
288 - N/A | 23 November 1995 | |
288 - N/A | 23 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
288 - N/A | 10 November 1995 | |
287 - Change in situation or address of Registered Office | 10 November 1995 | |
NEWINC - New incorporation documents | 01 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2002 | Outstanding |
N/A |
Mortgage debenture | 16 January 1997 | Outstanding |
N/A |