About

Registered Number: 06513177
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY,

 

Mendip Chase Management Company Ltd was registered on 25 February 2008 and has its registered office in Salisbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDINGS COMPANY SECRETARY LIMITED 25 February 2008 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
REDDINGS COMPANY SECRETARY LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AP04 - Appointment of corporate secretary 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 07 October 2009
DISS40 - Notice of striking-off action discontinued 25 August 2009
363a - Annual Return 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.