About

Registered Number: 03672060
Date of Incorporation: 23/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Chase Buchanan Ltd was registered on 23 November 1998 and has its registered office in Watford, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Deer, Colin, Peacock, Michael James in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEER, Colin 23 November 1998 - 1
PEACOCK, Michael James 30 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 January 2019
PSC04 - N/A 03 January 2019
CH03 - Change of particulars for secretary 02 January 2019
PSC04 - N/A 02 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 02 December 2017
CH01 - Change of particulars for director 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AD01 - Change of registered office address 19 September 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 September 2010
AAMD - Amended Accounts 08 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 January 2009
CERTNM - Change of name certificate 19 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 19 September 2008
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
CERTNM - Change of name certificate 14 June 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.