CHASE CONSTRUCTION LIMITED

  • Company statusliquidation
  • Company No04677165
  • Age22 years 5 months Incorporated 25 February 2003
  • Officers3

Address

6th Floor 9 Appold Street, London, EC2A 2AP

CHASE CONSTRUCTION LIMITED is an liquidation company incorporated on 25 February 2003 and based in London. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41201 Construction of commercial buildings

  • Accounts

    Available to 31 July 2019. Next accounts due by 30 April 2020

See filing history on Companies House


Monitor

Latest Activity

Liquidation Compulsory Winding Up Progress Report

10 Months Ago on 23 Sep 2024

Liquidation Compulsory Winding Up Progress Report

1 Year Ago on 05 Oct 2023

Liquidation Compulsory Winding Up Progress Report

2 Years Ago on 26 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Jun 2022

Liquidation Compulsory Winding Up Progress Report

3 Years Ago on 15 Oct 2021

Liquidation Disclaimer Notice

4 Years Ago on 22 Jun 2021

Liquidation Compulsory Winding Up Progress Report

4 Years Ago on 14 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 16 Mar 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 08 Nov 2019

Liquidation Compulsory Appointment Liquidator

5 Years Ago on 07 Nov 2019

Liquidation Compulsory Winding Up Order

5 Years Ago on 02 Oct 2019

Change To A Person With Significant Control

6 Years Ago on 21 Jun 2019

Change Person Secretary Company With Change Date

6 Years Ago on 21 Jun 2019

Change Person Director Company With Change Date

6 Years Ago on 21 Jun 2019

Change Person Director Company With Change Date

6 Years Ago on 21 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 07 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 01 Mar 2019

Accounts Amended With Accounts Type Total Exemption Full

7 Years Ago on 16 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 May 2018

Confirmation Statement With No Updates

7 Years Ago on 08 Mar 2018

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 27 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 02 Mar 2017

Capital Cancellation Shares

8 Years Ago on 04 Nov 2016

Capital Return Purchase Own Shares

8 Years Ago on 19 Oct 2016

Resolution

8 Years Ago on 02 Oct 2016

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BREWIN, David Arthursecretary 30 Apr 2016
BREWIN, David Arthurdirector Oct 195603 Sept 2012
COMBES, Daniel Stephendirector May 198103 Sept 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Arthur Brewin Oct 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.