CHASE GREEN DEVELOPMENTS LIMITED

05311400
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Nov 2019 resolution Resolution 7 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2019 accounts Annual Accounts 11 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
20 Jul 2018 insolvency Solvency Statement dated 02/07/18 1 Buy now
20 Jul 2018 resolution Resolution 5 Buy now
16 Jul 2018 resolution Resolution 5 Buy now
16 Jul 2018 resolution Resolution 38 Buy now
10 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Apr 2018 accounts Annual Accounts 18 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2017 resolution Resolution 40 Buy now
02 Feb 2017 officers Termination of appointment of director (Lawrence Peter Marsh) 1 Buy now
06 Jan 2017 mortgage Registration of a charge 6 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Oct 2016 accounts Annual Accounts 10 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2016 annual-return Annual Return 9 Buy now
06 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2015 mortgage Registration of a charge 34 Buy now
02 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2015 accounts Amended Accounts 9 Buy now
24 Jul 2015 capital Return of Allotment of shares 5 Buy now
23 Jul 2015 resolution Resolution 50 Buy now
23 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Jun 2015 accounts Annual Accounts 9 Buy now
07 May 2015 capital Return of purchase of own shares 3 Buy now
27 Apr 2015 capital Notice of cancellation of shares 11 Buy now
18 Dec 2014 annual-return Annual Return 9 Buy now
30 Sep 2014 accounts Amended Accounts 9 Buy now
31 Jul 2014 accounts Annual Accounts 9 Buy now
31 Jul 2014 mortgage Registration of a charge 7 Buy now
30 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2014 officers Termination of appointment of director (Martin Jewell) 1 Buy now
07 Feb 2014 mortgage Statement of satisfaction of a charge 3 Buy now
23 Dec 2013 annual-return Annual Return 9 Buy now
01 Nov 2013 mortgage Registration of a charge 35 Buy now
29 Aug 2013 mortgage Registration of a charge 32 Buy now
29 Aug 2013 mortgage Registration of a charge 49 Buy now
29 Aug 2013 mortgage Registration of a charge 32 Buy now
12 Aug 2013 accounts Annual Accounts 16 Buy now
31 Jul 2013 officers Change of particulars for director (Mr Richard John Lotherington) 2 Buy now
07 Jun 2013 officers Appointment of director (Mr Lawrence Peter Marsh) 2 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Philip Anthony Burroughs) 1 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Anthony Carey) 1 Buy now
09 Jan 2013 annual-return Annual Return 9 Buy now
09 Jan 2013 officers Change of particulars for secretary (Mr Anthony John Carey) 1 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Martin Frank Jewell) 2 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Nicolas Sean Warren) 2 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Anthony John Carey) 2 Buy now
21 Aug 2012 accounts Annual Accounts 15 Buy now
22 Dec 2011 annual-return Annual Return 11 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Richard John Lotherington) 2 Buy now
21 Dec 2011 address Move Registers To Registered Office Company 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now