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.
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 |
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 |
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 |