About

Registered Number: 06296979
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 Hooton Road, Hooton, Ellesmere Port, Cheshire, CH66 1QU

 

Based in Cheshire, Hooton Chase Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Meeajun, Jeelany Ibne Mahir, Meeajun, Bibi Amimah, Meeajun, Mohammad Jeelany.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEAJUN, Jeelany Ibne Mahir 14 September 2020 - 1
MEEAJUN, Bibi Amimah 29 June 2007 23 September 2020 1
MEEAJUN, Mohammad Jeelany 29 June 2007 23 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 01 August 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 25 July 2014
AA01 - Change of accounting reference date 23 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.