CHASE NEW HOMES LIMITED

Jasmine House Jasmine House, Welwyn Garden City, AL8 6HG, Hertfordshire, England
StatusACTIVE
Company No.07777017
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHASE NEW HOMES LIMITED is an active private limited company with number 07777017. It was incorporated 12 years, 8 months, 22 days ago, on 16 September 2011. The company address is Jasmine House Jasmine House, Welwyn Garden City, AL8 6HG, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-20

Psc name: Gary James Barton

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlie Jack Wilson

Notification date: 2023-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Wilson

Notification date: 2024-02-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mr Gary James Barton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Burroughs

Termination date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Sean Warren

Termination date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: Anthony John Carey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ami Jayne Wilson

Termination date: 2022-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Sean Warren

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Charlie Jack Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Anthony John Carey

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mr Paul John Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Ms Ami Jayne Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mr Gary James Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Simon Colin Males

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Daniel Rock

Termination date: 2019-07-31

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Alan David Ward

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Lotherington

Termination date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan David Ward

Change date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Rock

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Ward

Appointment date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Mr Simon Colin Males

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England

Change date: 2017-04-05

New address: Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE

New address: Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Lawrence Peter Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 21 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-21

Officer name: Nicolas Sean Warren

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ami Jayne Wilson

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Jack Wilson

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Barton

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Paul John Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Sean Warren

Appointment date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Anthony Burroughs

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Burroughs

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase real estate LIMITED\certificate issued on 11/03/14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Peter Marsh

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Carey

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mill lane developments LIMITED\certificate issued on 10/03/14

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Lotherington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Sean Warren

Change date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Carey

Change date: 2012-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony John Carey

Change date: 2012-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA

Change date: 2011-10-19

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony John Carey

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Carey

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Sean Warren

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcewing

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 522 LIMITED\certificate issued on 10/10/11

Documents

View document PDF

Change of name notice

Date: 10 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOSTER MCQUEEN WEALTH MANAGEMENT LTD

176 FRANCISCAN ROAD,LONDON,SW17 8HH

Number:08001425
Status:ACTIVE
Category:Private Limited Company

JARDEN PLASTIC SOLUTIONS LIMITED

81 SOMERFORD ROAD,CHRISTCHURCH,BH23 3PP

Number:04024851
Status:ACTIVE
Category:Private Limited Company

LOGO POSTS LIMITED

22 MARLGROVE COURT,BROMSGROVE,B61 0HE

Number:11610476
Status:ACTIVE
Category:Private Limited Company

M A SAYERS PROPERTY SERVICES LIMITED

HURST HOUSE HEADLEY ROAD,BORDON,GU35 0NZ

Number:04301325
Status:ACTIVE
Category:Private Limited Company

SAFEWAY INSURANCE SERVICES LTD

UNIT 6, ENDEAVOUR HOUSE,KINGSTON UPON THAMES,KT1 3JU

Number:10334716
Status:ACTIVE
Category:Private Limited Company

SECURE INVESTMENT GROUP LIMITED

43 PARK ROAD,SMETHWICK,B67 5HP

Number:11600052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source