About

Registered Number: 06341930
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Laddin Farm, Little Marcle, Ledbury, Herefordshire, HR8 2LB,

 

Based in Ledbury, Herefordshire, Chase Farm Rosemaund Ltd was setup in 2007, it's status at Companies House is "Active". 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
CHASE, Harry 15 February 2010 - 1
CHASE, James Matthew 30 July 2014 - 1
CHASE, Kate Jane 01 December 2017 - 1
CHASE, William Leonard 22 August 2007 - 1
JONES, Adrian Lee 12 May 2014 14 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CHASE, Kate Jane 01 December 2017 - 1
ADCOCK, Judith Penny 12 May 2014 01 December 2017 1
CHASE, Katherine 11 April 2008 12 May 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
RESOLUTIONS - N/A 21 January 2020
RESOLUTIONS - N/A 09 January 2020
CONNOT - N/A 09 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 29 August 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 25 April 2018
MR01 - N/A 02 February 2018
MR01 - N/A 03 January 2018
AP01 - Appointment of director 06 December 2017
AP03 - Appointment of secretary 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 May 2015
MR01 - N/A 04 November 2014
MR01 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 01 September 2014
AA01 - Change of accounting reference date 22 August 2014
RESOLUTIONS - N/A 14 August 2014
SH01 - Return of Allotment of shares 14 August 2014
CERTNM - Change of name certificate 12 August 2014
CONNOT - N/A 12 August 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 08 July 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AD01 - Change of registered office address 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AUD - Auditor's letter of resignation 11 June 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 22 October 2009
395 - Particulars of a mortgage or charge 09 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 26 June 2008
395 - Particulars of a mortgage or charge 26 June 2008
395 - Particulars of a mortgage or charge 26 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
CERTNM - Change of name certificate 12 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
225 - Change of Accounting Reference Date 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
CERTNM - Change of name certificate 22 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 January 2018 Outstanding

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Legal charge 11 April 2012 Fully Satisfied

N/A

Legal charge 11 April 2012 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Security agreement 01 April 2009 Fully Satisfied

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Legal charge 20 June 2008 Fully Satisfied

N/A

Charge over deposit 20 June 2008 Fully Satisfied

N/A

Legal charge 01 November 2007 Fully Satisfied

N/A

Guarantee & debenture 01 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.