About

Registered Number: 06454905
Date of Incorporation: 17/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

 

Having been setup in 2007, Chase Green Developments (Welwyn) Ltd have registered office in Waltham Abbey. The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURROUGHS, Philip Anthony 31 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 09 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 10 December 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 07 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2010
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AR01 - Annual Return 30 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
353 - Register of members 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2008 Fully Satisfied

N/A

Legal charge 05 February 2008 Fully Satisfied

N/A

Floating charge 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.