About

Registered Number: 04821903
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Half Oak House, 28 Watford Road, Northwood, Middlesex, HA6 3NT

 

Established in 2003, Chasewood Developments Ltd have registered office in Northwood, Middlesex, it's status at Companies House is "Active". Chasewood Developments Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 30 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 07 May 2015
MR01 - N/A 07 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 09 May 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 13 January 2010
DISS40 - Notice of striking-off action discontinued 30 September 2009
AA - Annual Accounts 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 03 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 14 April 2004
287 - Change in situation or address of Registered Office 03 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Fully Satisfied

N/A

Debenture 01 February 2013 Fully Satisfied

N/A

Legal mortgage 18 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 30 May 2006 Fully Satisfied

N/A

Legal charge 25 February 2005 Fully Satisfied

N/A

Debenture 14 January 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 09 July 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.