This company is commonly known as Chasecast Developments Limited. The company was founded 27 years ago and was given the registration number 03317845. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHASECAST DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03317845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, N3 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Secretary | 23 June 1997 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 31 March 1999 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 13 February 1997 | Active |
26 Burgess Hill, London, NW2 2DA | Secretary | 24 March 1997 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 13 February 1997 | Active |
26 Burgess Hill, London, NW2 2DA | Director | 11 April 2000 | Active |
26 Burgess Hill, London, NW2 2DA | Director | 24 March 1997 | Active |
Flat 11 Beaulieu House, 93 Holders Hill Road, London, NW4 | Director | 24 March 1997 | Active |
Mr Russell Harris Graft | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Lodge, 1 Carrington Close, Barnet, United Kingdom, EN5 3NA |
Nature of control | : |
|
Samuel Edward Raven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person secretary company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Change account reference date company current shortened. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-21 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.