Download leads from Nexok and grow your business. Find out more

Chasenet Limited

Documents

Total Documents166
Total Pages835

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
14 April 2020First Gazette notice for voluntary strike-off
2 April 2020Application to strike the company off the register
17 March 2020Register(s) moved to registered office address Woodland Court Sandford Winscombe BS25 5QP
25 June 2019Total exemption full accounts made up to 30 September 2018
20 March 2019Confirmation statement made on 14 March 2019 with no updates
27 June 2018Total exemption full accounts made up to 30 September 2017
26 March 2018Confirmation statement made on 14 March 2018 with no updates
16 March 2018Register inspection address has been changed from C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP England to Woodland Court Sandford Winscombe BS25 5QP
17 May 2017Confirmation statement made on 14 March 2017 with updates
17 May 2017Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP
17 May 2017Confirmation statement made on 14 March 2017 with updates
17 May 2017Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodland Court Sandford Winscombe BS25 5QP
21 February 2017Termination of appointment of Russell John Newell Lowton as a director on 8 February 2017
21 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017
21 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017
21 February 2017Termination of appointment of Russell John Newell Lowton as a director on 8 February 2017
13 February 2017Appointment of Mr Christopher John Lomas as a director on 8 February 2017
13 February 2017Registered office address changed from Hill Barton Business Park Sidmouth Road, Clyst St. Mary Exeter Devon EX5 1SA to Woodland Court Sandford Winscombe BS25 5QP on 13 February 2017
13 February 2017Termination of appointment of Robert George Butcher as a secretary on 8 February 2017
13 February 2017Appointment of Mr Christopher John Lomas as a director on 8 February 2017
13 February 2017Termination of appointment of Robert George Butcher as a director on 8 February 2017
13 February 2017Termination of appointment of Robert George Butcher as a director on 8 February 2017
13 February 2017Registered office address changed from Hill Barton Business Park Sidmouth Road, Clyst St. Mary Exeter Devon EX5 1SA to Woodland Court Sandford Winscombe BS25 5QP on 13 February 2017
13 February 2017Termination of appointment of Robert George Butcher as a secretary on 8 February 2017
3 October 2016Total exemption small company accounts made up to 31 March 2016
3 October 2016Total exemption small company accounts made up to 31 March 2016
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 52,500
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 52,500
29 October 2015Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
29 October 2015Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
2 September 2015Total exemption small company accounts made up to 31 March 2015
2 September 2015Total exemption small company accounts made up to 31 March 2015
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,500
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,500
2 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 52,500
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 52,500
25 June 2013Total exemption small company accounts made up to 31 March 2013
25 June 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
14 September 2012Accounts for a small company made up to 31 March 2012
14 September 2012Accounts for a small company made up to 31 March 2012
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
26 March 2012Register inspection address has been changed
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
26 March 2012Register inspection address has been changed
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 October 2011Accounts for a small company made up to 31 March 2011
4 October 2011Accounts for a small company made up to 31 March 2011
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
13 August 2010Accounts for a small company made up to 31 March 2010
13 August 2010Accounts for a small company made up to 31 March 2010
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
8 December 2009Accounts for a small company made up to 31 March 2009
8 December 2009Accounts for a small company made up to 31 March 2009
31 March 2009Return made up to 14/03/09; full list of members
31 March 2009Return made up to 14/03/09; full list of members
5 November 2008Accounts for a small company made up to 31 March 2008
5 November 2008Accounts for a small company made up to 31 March 2008
14 March 2008Return made up to 14/03/08; full list of members
14 March 2008Return made up to 14/03/08; full list of members
25 October 2007Accounts for a small company made up to 31 March 2007
25 October 2007Accounts for a small company made up to 31 March 2007
25 April 2007Return made up to 15/03/07; full list of members
25 April 2007Return made up to 15/03/07; full list of members
29 September 2006Total exemption small company accounts made up to 31 March 2006
29 September 2006Total exemption small company accounts made up to 31 March 2006
22 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2006Accounts for a small company made up to 31 March 2005
11 January 2006Accounts for a small company made up to 31 March 2005
29 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
29 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
7 December 2004Total exemption small company accounts made up to 31 March 2004
7 December 2004Total exemption small company accounts made up to 31 March 2004
7 April 2004Return made up to 15/03/04; full list of members
7 April 2004Return made up to 15/03/04; full list of members
3 February 2004Accounts for a medium company made up to 31 March 2003
3 February 2004Accounts for a medium company made up to 31 March 2003
18 March 2003Return made up to 15/03/03; full list of members
18 March 2003Return made up to 15/03/03; full list of members
30 December 2002Accounts for a small company made up to 31 March 2002
30 December 2002Accounts for a small company made up to 31 March 2002
3 December 2002Director resigned
3 December 2002Director resigned
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2002Nc dec already adjusted 12/11/02
3 December 2002Nc dec already adjusted 12/11/02
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2002£ ic 100000/52500 20/09/02 £ sr 47500@1=47500
24 October 2002£ ic 100000/52500 20/09/02 £ sr 47500@1=47500
30 September 2002Director resigned
30 September 2002Director resigned
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 March 2002Return made up to 15/03/02; full list of members
18 March 2002Return made up to 15/03/02; full list of members
29 October 2001Accounts for a small company made up to 31 March 2001
29 October 2001Accounts for a small company made up to 31 March 2001
20 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 December 2000Accounts for a small company made up to 31 March 2000
4 December 2000Accounts for a small company made up to 31 March 2000
7 August 2000New director appointed
7 August 2000Registered office changed on 07/08/00 from: hill barton business park clyst st mary exeter devon EX5 1OR
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 August 2000Conve 27/07/00
7 August 2000New director appointed
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 August 2000Registered office changed on 07/08/00 from: hill barton business park clyst st mary exeter devon EX5 1OR
7 August 2000Conve 27/07/00
30 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
30 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
3 February 2000Director resigned
3 February 2000£ ic 125000/100000 12/01/00 £ sr 25000@1=25000
3 February 2000Director resigned
3 February 2000£ ic 125000/100000 12/01/00 £ sr 25000@1=25000
19 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
19 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
17 December 1999Accounts for a small company made up to 31 March 1999
17 December 1999Accounts for a small company made up to 31 March 1999
18 June 1999Return made up to 15/03/99; no change of members
18 June 1999Return made up to 15/03/99; no change of members
3 June 1999New director appointed
3 June 1999New director appointed
20 October 1998Accounts for a small company made up to 31 March 1998
20 October 1998Accounts for a small company made up to 31 March 1998
21 July 1998Return made up to 15/03/98; full list of members
21 July 1998Return made up to 15/03/98; full list of members
21 July 1998New secretary appointed
21 July 1998New secretary appointed
25 November 1997Accounts for a small company made up to 31 March 1997
25 November 1997Accounts for a small company made up to 31 March 1997
14 July 1997New director appointed
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
14 July 1997Secretary resigned
14 July 1997Resolutions
  • WRES13 ‐ Written resolution
14 July 1997Resolutions
  • WRES13 ‐ Written resolution
14 July 1997New director appointed
14 July 1997Secretary resigned
11 July 1997£ ic 150000/125000 25/06/97 £ sr 25000@1=25000
11 July 1997£ ic 150000/125000 25/06/97 £ sr 25000@1=25000
20 March 1997Return made up to 15/03/97; no change of members
20 March 1997Return made up to 15/03/97; no change of members
15 December 1996Accounts for a small company made up to 31 March 1996
15 December 1996Accounts for a small company made up to 31 March 1996
14 November 1995Accounts for a small company made up to 31 March 1995
14 November 1995Accounts for a small company made up to 31 March 1995
22 March 1995Return made up to 15/03/95; no change of members
22 March 1995Return made up to 15/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
21 January 1990Ad 26/04/89--------- £ si 149998@1=149998 £ ic 2/150000
21 January 1990Ad 26/04/89--------- £ si 149998@1=149998 £ ic 2/150000
15 June 1989Particulars of mortgage/charge
15 June 1989Particulars of mortgage/charge
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
Sign up now to grow your client base. Plans & Pricing