Newland Chase Solutions Ltd was registered on 08 September 2003 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARY, Bradley Henry | 08 September 2003 | 25 November 2009 | 1 |
DAVIDSON, Gary Steven | 27 April 2006 | 28 January 2019 | 1 |
DUPUIS, Arthur Pendleton | 08 September 2003 | 28 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHEINERMAN, Eric Scott | 30 September 2019 | - | 1 |
GARRAHAN, William | 28 January 2019 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 July 2020 | |
CH01 - Change of particulars for director | 06 January 2020 | |
AP03 - Appointment of secretary | 11 November 2019 | |
TM02 - Termination of appointment of secretary | 11 November 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 15 June 2019 | |
RESOLUTIONS - N/A | 07 June 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 June 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CH01 - Change of particulars for director | 22 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM02 - Termination of appointment of secretary | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
AP04 - Appointment of corporate secretary | 13 February 2019 | |
PSC07 - N/A | 13 February 2019 | |
PSC02 - N/A | 13 February 2019 | |
AP03 - Appointment of secretary | 13 February 2019 | |
PSC07 - N/A | 13 February 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 10 September 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 30 August 2017 | |
AUD - Auditor's letter of resignation | 05 April 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AD01 - Change of registered office address | 06 March 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 19 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AD01 - Change of registered office address | 08 January 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AA - Annual Accounts | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 December 2008 | |
363a - Annual Return | 01 December 2008 | |
123 - Notice of increase in nominal capital | 28 November 2008 | |
AA - Annual Accounts | 18 July 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363s - Annual Return | 02 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 12 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2006 | |
123 - Notice of increase in nominal capital | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363a - Annual Return | 04 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
363s - Annual Return | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2003 | |
225 - Change of Accounting Reference Date | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 November 2010 | Fully Satisfied |
N/A |
Deed | 17 February 2006 | Fully Satisfied |
N/A |
Security deposit | 06 May 2004 | Fully Satisfied |
N/A |