JAMES CHASE SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-10-03 update statutory_documents 02/10/23 STATEMENT OF CAPITAL GBP 2125.003
2023-06-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-23 update statutory_documents 22/05/23 STATEMENT OF CAPITAL GBP 2000.003
2023-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-04 update statutory_documents ADOPT ARTICLES 30/03/2023
2023-04-07 delete address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2023-04-07 insert address 2 UPPERTON GARDENS EASTBOURNE ENGLAND BN21 2AH
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-03-21 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES LEWIS / 20/03/2023
2023-03-09 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 2000.002
2023-03-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-02 update statutory_documents CESSATION OF STEPHEN JAMES RACKLEY AS A PSC
2023-02-28 update statutory_documents 16/02/2023
2023-02-28 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 2000.001
2023-01-24 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND
2022-08-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-08-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-08-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-08-10 update statutory_documents CREATION OF NEW CLASS OF SHARE 03/08/2022
2022-07-29 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-29 update statutory_documents ADOPT ARTICLES 01/07/2022
2022-07-08 update statutory_documents SUB-DIVISION 29/06/22
2022-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES RACKLEY
2022-07-01 update statutory_documents CESSATION OF STEPHEN JAMES RACKLEY AS A PSC
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES LEWIS / 21/02/2022
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 21/02/2022
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL AMELIA LEWIS / 21/02/2022
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES LEWIS / 21/02/2022
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 21/02/2022
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS APRIL AMELIA LEWIS / 21/02/2022
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2021-12-14 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 04/11/2021
2021-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 04/11/2021
2021-09-07 update num_mort_charges 7 => 8
2021-09-07 update num_mort_satisfied 3 => 4
2021-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067847370007
2021-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067847370008
2021-04-07 delete address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 2AH
2021-04-07 insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH ENGLAND
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-07 update num_mort_charges 6 => 7
2020-12-07 update num_mort_outstanding 3 => 4
2020-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067847370007
2020-10-30 update num_mort_charges 5 => 6
2020-10-30 update num_mort_outstanding 2 => 3
2020-10-02 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067847370006
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents SAIL ADDRESS CHANGED FROM: 18 QUEENS ROAD BRIGHTON BN1 3XA UNITED KINGDOM
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES LEWIS / 01/10/2018
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 01/10/2018
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL AMELIA LEWIS / 01/10/2018
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 18/04/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2018-10-07 insert address 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 2AH
2018-10-07 update registered_address
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL
2018-04-26 update statutory_documents CESSATION OF RHIANNA RACKLEY AS A PSC
2018-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIANNA RACKLEY
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RACKLEY / 18/03/2018
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_outstanding 4 => 2
2017-08-07 update num_mort_satisfied 1 => 3
2017-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067847370004
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-10 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-14 update statutory_documents 07/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 4 => 5
2015-06-07 update num_mort_outstanding 3 => 4
2015-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067847370005
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-20 update statutory_documents 07/01/15 FULL LIST
2015-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNA RACKLEY / 20/01/2015
2015-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RACKLEY / 20/01/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067847370004
2014-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-29 update statutory_documents 07/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-25 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-04 update statutory_documents 07/01/13 FULL LIST
2013-02-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 18 BOND STREET BRIGHTON BN1 1RD UNITED KINGDOM
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-02 update statutory_documents 07/01/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 07/01/11 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNA PAISEY / 23/07/2010
2010-10-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-02-04 update statutory_documents 07/01/10 FULL LIST
2010-02-04 update statutory_documents ADOPT ARTICLES 07/01/2010
2010-02-03 update statutory_documents SAIL ADDRESS CREATED
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNA PAISEY / 04/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL LEWIS / 04/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES LEWIS / 04/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RACKLEY / 04/01/2010
2010-02-03 update statutory_documents 07/01/10 STATEMENT OF CAPITAL GBP 2000
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2010-01-19 update statutory_documents DIRECTOR APPOINTED PHILIP JAMES LEWIS
2010-01-19 update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES RACKLEY
2009-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION