About

Registered Number: 05994231
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: BH31 6JN, Little Chaseborough Flat 1 Little Chaseborough, 48 Dewlands Way, Verwood, Dorset, BH31 6JN,

 

Little Chaseborough Ltd was founded on 09 November 2006 and has its registered office in Dorset, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bassett, Gillian Ann, Bassett, Gillian Ann, Bassett, Roger Charles, Bowey, Barbara May, Emery, Elizabeth Dorothy Beatrice, May, Peter Gordon, Gresty, Kenneth Desmond, Mayne, Brian Reginald at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Gillian Ann 09 July 2018 - 1
BASSETT, Roger Charles 17 April 2018 - 1
BOWEY, Barbara May 18 April 2018 - 1
GRESTY, Kenneth Desmond 07 August 2007 24 August 2009 1
MAYNE, Brian Reginald 24 November 2008 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Gillian Ann 09 July 2018 - 1
EMERY, Elizabeth Dorothy Beatrice 05 November 2008 19 December 2012 1
MAY, Peter Gordon 19 December 2012 08 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 10 November 2019
AA01 - Change of accounting reference date 31 May 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 14 October 2018
AD01 - Change of registered office address 10 July 2018
AP03 - Appointment of secretary 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 09 January 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 10 November 2012
CH01 - Change of particulars for director 10 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.