Established in 2003, Chase View Management Ltd has its registered office in Newcastle-Under-Lyme in Staffordshire, it has a status of "Active". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Helen Jane | 19 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 19 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 19 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 29 May 2008 | |
353 - Register of members | 28 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 May 2008 | |
287 - Change in situation or address of Registered Office | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
AA - Annual Accounts | 11 February 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
363s - Annual Return | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 20 March 2008 | Outstanding |
N/A |
Mortgage deed | 20 March 2008 | Outstanding |
N/A |
Mortgage deed | 20 March 2008 | Outstanding |
N/A |
Legal charge | 03 December 2004 | Outstanding |
N/A |
Legal charge | 17 June 2004 | Outstanding |
N/A |
Legal charge | 27 May 2004 | Outstanding |
N/A |
Legal charge | 10 February 2004 | Outstanding |
N/A |
Legal charge | 10 February 2004 | Outstanding |
N/A |