- Company Overview for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
- Filing history for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
- People for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
- Charges for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
- Insolvency for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
- More for CHASE GREEN DEVELOPMENTS LIMITED (05311400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
09 Feb 2011 | AP01 | Appointment of Mr Philip Anthony Burroughs as a director | |
29 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
29 Dec 2010 | CH01 | Director's details changed for Mr Anthony John Carey on 8 October 2010 | |
29 Dec 2010 | CH03 | Secretary's details changed for Mr Anthony John Carey on 8 October 2010 | |
29 Dec 2010 | AD02 | Register inspection address has been changed from Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
30 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
30 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Dec 2009 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | CH01 | Director's details changed for Mr Nicolas Sean Warren on 2 October 2009 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
01 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
18 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 190 | Location of debenture register |