CHATEAU DE LA CAZINE FRACTIONAL S LIMITED
Status | ACTIVE |
Company No. | 08081232 |
Category | |
Incorporated | 24 May 2012 |
Age | 12 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHATEAU DE LA CAZINE FRACTIONAL S LIMITED is an active with number 08081232. It was incorporated 12 years, 14 days ago, on 24 May 2012. The company address is Suite 30 Brook Lane, Tavistock, PL19 9DP, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Withdrawal of a person with significant control statement
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: Hdd4 Limited
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hdd3 Limited
Termination date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
New address: Suite 30 Brook Lane Tavistock PL19 9DP
Change date: 2017-12-19
Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
Documents
Termination secretary company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-17
Officer name: Fractional Secretaries Limited
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Frank Bird
Appointment date: 2017-11-01
Documents
Appoint corporate director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hdd4 Limited
Appointment date: 2017-11-01
Documents
Appoint corporate director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hdd3 Limited
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: David Leslie Bates
Documents
Notification of a person with significant control statement
Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Lucy Ann Whitfield
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rachel Day
Termination date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Rachel Day
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Miss Lucy Ann Whitfield
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Fractional Administration Solutions Limited
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Fractional Nominees Limited
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 11 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Bates
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hannah
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change account reference date company current shortened
Date: 03 Oct 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-05-31
Documents
Some Companies
42 VINEYARD DRIVE,NEWPORT,TF10 7DE
Number: | 11591445 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE EDUCATION PERSONNEL AND CONSULTANCY LTD
WISTERIA GRANGE BARN PIKES END,LONDON,HA5 2EX
Number: | 11581321 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 OSWALD ROAD,SCUNTHORPE,DN15 7PA
Number: | 09314951 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEDINGHAM GROVE,BIRMINGHAM,B37 7TP
Number: | 10020743 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09287462 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 23474 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11255185 |
Status: | ACTIVE |
Category: | Private Limited Company |