About

Registered Number: 03336542
Date of Incorporation: 19/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Becketts Croft Malling Road, Teston, Maidstone, Kent, ME18 5AR

 

Chaseoption Ltd was founded on 19 March 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Morrison, Alastair David, Morrison, Hamish Harland are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Hamish Harland 23 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Alastair David 31 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 22 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2016
SH19 - Statement of capital 22 March 2016
CAP-SS - N/A 22 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 08 November 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 29 October 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
RESOLUTIONS - N/A 04 April 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 03 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 22 November 2001
395 - Particulars of a mortgage or charge 23 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 17 November 2000
395 - Particulars of a mortgage or charge 25 April 2000
395 - Particulars of a mortgage or charge 25 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
123 - Notice of increase in nominal capital 22 April 1997
MEM/ARTS - N/A 22 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2011 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Legal charge 29 July 2002 Fully Satisfied

N/A

Legal charge 09 May 2002 Outstanding

N/A

Legal charge 15 October 2001 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Mortgage over the benefit of building contract and development agreements 11 April 2000 Fully Satisfied

N/A

Legal charge 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.