-
CHASE PLANT SERVICES LTD - 78A YORK STREET, LONDON, ENGLAND, W1H 1DP, United Kingdom
Company Information
- Company registration number
- 08912138
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 78A YORK STREET
- LONDON
- ENGLAND
- W1H 1DP 78A YORK STREET, LONDON, ENGLAND, W1H 1DP UK
Management
- Managing Directors
- ANDREW THOMAS TROTT
- RONALD FREDERICK CROPPER
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-26
- Dissolved on
- 2020-03-10
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-11-26
- Last Date:
-
CHASE PLANT SERVICES LTD Company Description
- CHASE PLANT SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 08912138. Its current trading status is "closed". It was registered 2014-02-26. It has 2 directors It can be contacted at 78A York Street .
Get CHASE PLANT SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chase Plant Services Ltd - 78A YORK STREET, LONDON, ENGLAND, W1H 1DP, United Kingdom
Did you know? kompany provides original and official company documents for CHASE PLANT SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
REGISTERED OFFICE CHANGED ON 08/02/2017 FROM (2017-02-08) - AD01
-
DIRECTOR APPOINTED MR NICHOLAS DAVID CROPPER (2017-06-28) - AP01
-
DIRECTOR APPOINTED MR RONALD FREDERICK CROPPER (2017-06-28) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MARK SNELL (2017-06-28) - TM01
-
CESSATION OF PHILIP STANLEY HOY AS A PSC (2017-06-28) - PSC07
-
APPOINTMENT TERMINATED, DIRECTOR PHILIP HOY (2017-06-02) - TM01
-
DIRECTOR APPOINTED MR PHILIP STANLEY HOY (2017-05-19) - AP01
-
CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES (2017-04-20) - CS01
-
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROPPER (2017-06-30) - TM01
-
CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES (2017-06-30) - CS01
-
DIRECTOR APPOINTED MR MARK SNELL (2017-02-02) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW TROTT (2017-02-08) - TM01
keyboard_arrow_right 2016
-
28/02/16 TOTAL EXEMPTION SMALL (2016-11-09) - AA
-
26/02/16 FULL LIST (2016-03-23) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2016-01-12) - AA
keyboard_arrow_right 2015
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS TROTT / 20/03/2015 (2015-03-23) - CH01
-
26/02/15 FULL LIST (2015-03-17) - AR01
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 14/03/2014 FROM (2014-03-14) - AD01
-
CERTIFICATE OF INCORPORATION (2014-02-26) - NEWINC