About

Registered Number: 03863244
Date of Incorporation: 21/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Sheraton House, Castle Park, Cambridge, CB3 0AX,

 

Based in Cambridge, Hazard Chase Holdings Ltd was established in 1999, it has a status of "Active". There are 8 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Susan 30 August 2012 - 1
JACKSON, Sibylle, Dr 04 January 2012 - 1
BICKLEY, John Charles 24 November 1999 31 May 2001 1
BROWN, Nigel Wooldridge 24 November 1999 15 October 2007 1
CHAPCHAL, Daniel Robert 26 June 2003 17 May 2007 1
JONES, Elizabeth Ann 24 November 1999 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
JONES, Elizabeth Ann 01 September 2011 - 1
OWEN, Zoe Gale 24 November 2000 15 April 2001 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 03 August 2020
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 October 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 November 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 21 October 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 13 September 2002
CERTNM - Change of name certificate 26 February 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
225 - Change of Accounting Reference Date 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 30 June 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2000
123 - Notice of increase in nominal capital 12 April 2000
225 - Change of Accounting Reference Date 11 April 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.