About

Registered Number: 07524155
Date of Incorporation: 09/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Chase Dreams Ltd was registered on 09 February 2011 with its registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Khambhu, Amar, Khambhu, Amar, Patel, Ashish, Robinson, Kate, Zaveri, Atul, Kumar, Christa, Patel, Ashish, Robinson, Kate, Zaveri, Atul in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAMBHU, Amar 15 December 2015 - 1
KUMAR, Christa 02 April 2012 01 June 2012 1
PATEL, Ashish 09 February 2011 01 January 2013 1
ROBINSON, Kate 01 September 2013 30 December 2015 1
ZAVERI, Atul 01 May 2012 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KHAMBHU, Amar 01 September 2019 - 1
PATEL, Ashish 09 February 2011 02 April 2012 1
ROBINSON, Kate 01 September 2013 01 September 2019 1
ZAVERI, Atul 02 April 2012 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
TM02 - Termination of appointment of secretary 31 October 2019
AP03 - Appointment of secretary 31 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 12 October 2013
AP03 - Appointment of secretary 12 October 2013
TM02 - Termination of appointment of secretary 12 October 2013
AR01 - Annual Return 16 February 2013
TM01 - Termination of appointment of director 16 February 2013
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 30 June 2012
AP01 - Appointment of director 30 June 2012
AP01 - Appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AP03 - Appointment of secretary 26 April 2012
AR01 - Annual Return 08 March 2012
NEWINC - New incorporation documents 09 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.