About

Registered Number: 07945733
Date of Incorporation: 10/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Suite 30 Brook Lane, Tavistock, PL19 9DP,

 

Having been setup in 2012, Chateau De La Cazine Fractional O Ltd has its registered office in Tavistock, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bates, David Leslie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, David Leslie 30 November 2013 30 November 2013 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
TM02 - Termination of appointment of secretary 17 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP02 - Appointment of corporate director 03 November 2017
AP02 - Appointment of corporate director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 05 December 2012
AA01 - Change of accounting reference date 28 August 2012
AR01 - Annual Return 13 August 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.