Chase Green Developments Limited

DataGardener
dissolved

Chase Green Developments Limited

05311400Private Limited With Share Capital

C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N6JU
Incorporated

13/12/2004

Company Age

21 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Chase Green Developments Limited (05311400) is a private limited with share capital incorporated on 13/12/2004 (21 years old) and registered in london, WC2N6JU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 13/12/2004
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

12

Shareholders

1

CCJs

Board of Directors

4

Charges

29

Registered

1

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2019
Resolution
Category:Resolution
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-10-2018
Legacy
Category:Capital
Date:20-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-07-2018
Legacy
Category:Insolvency
Date:20-07-2018
Resolution
Category:Resolution
Date:20-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:10-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Capital Alter Shares Consolidation
Category:Capital
Date:24-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:23-03-2017
Resolution
Category:Resolution
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:20-08-2015
Capital Allotment Shares
Category:Capital
Date:24-07-2015
Resolution
Category:Resolution
Date:23-07-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-05-2015
Capital Cancellation Shares
Category:Capital
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts Amended With Accounts Type Small
Category:Accounts
Date:30-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-04-2013
Termination Secretary Company With Name
Category:Officers
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Move Registers To Registered Office Company
Category:Address
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date20/03/2019
Latest Accounts30/06/2018

Trading Addresses

16-18 Howard Business Park Howard C, Waltham Abbey, Essex, EN91XE
C/O Resolve Advisory Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered

Contact

C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N6JU