Warning: file_put_contents(c/372bbc2cc02e5a1c060e5a3379dcb6b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chateau De La Cazine Fractional Aj Limited, PL19 9DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHATEAU DE LA CAZINE FRACTIONAL AJ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chateau De La Cazine Fractional Aj Limited. The company was founded 10 years ago and was given the registration number 09048015. The firm's registered office is in TAVISTOCK. You can find them at Suite 30, Brook Lane, Tavistock, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHATEAU DE LA CAZINE FRACTIONAL AJ LIMITED
Company Number:09048015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 30, Brook Lane, Tavistock, England, PL19 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 30, Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP

Director01 November 2017Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary20 May 2014Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director20 May 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director30 November 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director30 November 2016Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director20 May 2014Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director20 May 2014Active
Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Corporate Director01 November 2017Active
Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW

Corporate Director01 November 2017Active

People with Significant Control

Mr Robin Barrasford
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:France
Address:Domaine De La Fot, Domaine De La Fot, Noth, France, 23300
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-11Dissolution

Dissolution application strike off company.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-11-03Officers

Appoint corporate director company with name date.

Download
2017-11-03Officers

Appoint corporate director company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.