CHASE GREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHASE GREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05311400

Incorporation date

13/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon16/04/2024
Final Gazette dissolved following liquidation
dot icon16/01/2024
Return of final meeting in a members' voluntary winding up
dot icon21/12/2022
Liquidators' statement of receipts and payments to 2022-11-03
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-11-03
dot icon05/01/2021
Liquidators' statement of receipts and payments to 2020-11-03
dot icon15/11/2019
Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2019-11-15
dot icon14/11/2019
Declaration of solvency
dot icon14/11/2019
Appointment of a voluntary liquidator
dot icon14/11/2019
Resolutions
dot icon04/10/2019
Satisfaction of charge 053114000029 in full
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon15/04/2019
Satisfaction of charge 053114000027 in full
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon10/10/2018
Notification of Nicolas Sean Warren as a person with significant control on 2017-01-12
dot icon10/10/2018
Notification of Richard John Lotherington as a person with significant control on 2017-01-12
dot icon10/10/2018
Notification of Anthony John Carey as a person with significant control on 2017-01-12
dot icon10/10/2018
Withdrawal of a person with significant control statement on 2018-10-10
dot icon20/07/2018
Statement by Directors
dot icon20/07/2018
Statement of capital on 2018-07-20
dot icon20/07/2018
Solvency Statement dated 02/07/18
dot icon20/07/2018
Resolutions
dot icon16/07/2018
Resolutions
dot icon16/07/2018
Resolutions
dot icon10/07/2018
Sub-division of shares on 2017-01-10
dot icon10/07/2018
Change of share class name or designation
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Notification of a person with significant control statement
dot icon08/09/2017
Cessation of Chase Green Developments Holdings Limited as a person with significant control on 2017-01-12
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon30/06/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon05/04/2017
Registered office address changed from 16 - 18 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 2017-04-05
dot icon24/03/2017
Consolidation of shares on 2017-01-10
dot icon23/03/2017
Change of share class name or designation
dot icon22/03/2017
Resolutions
dot icon02/02/2017
Termination of appointment of Lawrence Peter Marsh as a director on 2017-02-01
dot icon06/01/2017
Registration of charge 053114000030, created on 2017-01-03
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/04/2016
Satisfaction of charge 22 in full
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon06/01/2016
Satisfaction of charge 053114000028 in full
dot icon22/12/2015
Registration of charge 053114000029, created on 2015-12-17
dot icon02/11/2015
Satisfaction of charge 053114000024 in full
dot icon02/11/2015
Satisfaction of charge 053114000025 in full
dot icon02/11/2015
Satisfaction of charge 19 in full
dot icon02/11/2015
Satisfaction of charge 053114000026 in full
dot icon02/11/2015
Satisfaction of charge 17 in full
dot icon20/08/2015
Amended accounts for a small company made up to 2014-12-31
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon23/07/2015
Resolutions
dot icon23/07/2015
Particulars of variation of rights attached to shares
dot icon23/07/2015
Change of share class name or designation
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon07/05/2015
Purchase of own shares.
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Amended accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Registration of charge 053114000028, created on 2014-07-29
dot icon30/05/2014
Satisfaction of charge 16 in full
dot icon30/05/2014
Satisfaction of charge 15 in full
dot icon28/05/2014
Satisfaction of charge 3 in full
dot icon28/05/2014
Satisfaction of charge 5 in full
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon28/05/2014
Satisfaction of charge 4 in full
dot icon28/05/2014
Satisfaction of charge 9 in full
dot icon28/05/2014
Satisfaction of charge 6 in full
dot icon28/05/2014
Satisfaction of charge 8 in full
dot icon28/05/2014
Satisfaction of charge 7 in full
dot icon28/05/2014
Satisfaction of charge 11 in full
dot icon28/05/2014
Satisfaction of charge 10 in full
dot icon28/05/2014
Satisfaction of charge 12 in full
dot icon28/05/2014
Satisfaction of charge 13 in full
dot icon28/05/2014
Satisfaction of charge 23 in full
dot icon28/05/2014
Satisfaction of charge 21 in full
dot icon28/05/2014
Satisfaction of charge 18 in full
dot icon28/05/2014
Satisfaction of charge 20 in full
dot icon14/05/2014
Termination of appointment of Martin Jewell as a director
dot icon07/02/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon01/11/2013
Registration of charge 053114000027
dot icon29/08/2013
Registration of charge 053114000024
dot icon29/08/2013
Registration of charge 053114000026
dot icon29/08/2013
Registration of charge 053114000025
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Director's details changed for Mr Richard John Lotherington on 2013-07-31
dot icon07/06/2013
Appointment of Mr Lawrence Peter Marsh as a director
dot icon11/04/2013
Appointment of Mr Philip Anthony Burroughs as a secretary
dot icon10/04/2013
Termination of appointment of Anthony Carey as a secretary
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/01/2013
Secretary's details changed for Mr Anthony John Carey on 2013-01-09
dot icon09/01/2013
Director's details changed for Mr Martin Frank Jewell on 2013-01-09
dot icon09/01/2013
Director's details changed for Mr Nicolas Sean Warren on 2013-01-09
dot icon09/01/2013
Director's details changed for Mr Anthony John Carey on 2013-01-09
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Richard John Lotherington on 2011-11-01
dot icon21/12/2011
Register(s) moved to registered office address
dot icon05/12/2011
Registered office address changed from 6 Farm Close Cuffley Hertfordshire EN6 4RQ on 2011-12-05
dot icon21/11/2011
Particulars of a mortgage or charge / charge no: 23
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 22
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 21
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon09/02/2011
Appointment of Mr Philip Anthony Burroughs as a director
dot icon29/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Anthony John Carey on 2010-10-08
dot icon29/12/2010
Secretary's details changed for Mr Anthony John Carey on 2010-10-08
dot icon29/12/2010
Register inspection address has been changed from Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon30/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Mr Nicolas Sean Warren on 2009-10-02
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 13/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Location of debenture register
dot icon18/12/2008
Director's change of particulars / nicolas warren / 01/07/2008
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon12/03/2008
Appointment terminated director mark gilpin
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Ad 03/09/07--------- £ si [email protected]=1000
dot icon10/01/2008
Return made up to 13/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Secretary resigned
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Director resigned
dot icon19/04/2007
Certificate of change of name
dot icon04/04/2007
Certificate of change of name
dot icon26/01/2007
Return made up to 13/12/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
New secretary appointed;new director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon13/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE GREEN DEVELOPMENTS LIMITED

CHASE GREEN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 13/12/2004 with the registered office located at C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE GREEN DEVELOPMENTS LIMITED?

toggle

CHASE GREEN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 13/12/2004 and dissolved on 16/04/2024.

Where is CHASE GREEN DEVELOPMENTS LIMITED located?

toggle

CHASE GREEN DEVELOPMENTS LIMITED is registered at C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU.

What does CHASE GREEN DEVELOPMENTS LIMITED do?

toggle

CHASE GREEN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHASE GREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved following liquidation.