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.
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 |
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 |
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 |