CHACELEY DEVELOPMENTS LIMITED

701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire, England
StatusACTIVE
Company No.08250952
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHACELEY DEVELOPMENTS LIMITED is an active private limited company with number 08250952. It was incorporated 11 years, 7 months, 20 days ago, on 12 October 2012. The company address is 701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-15

Psc name: Mr John Paul Tucker

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sylvie Frechette Tucker

Change date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-14

Psc name: Mr John Paul Tucker

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sylvie Frechette-Tucker

Change date: 2024-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-14

Officer name: Mrs Sylvie Frechette-Tucker

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mr John Paul Tucker

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-13

Psc name: Sylvie Frechette-Tucker

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Tucker

Cessation date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082509520002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082509520002

Charge creation date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sylvie Frechette-Tucker

Change date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Tucker

Change date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mrs Sylvie Frechette Tucker

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-05

Officer name: Mrs Sylvie Frechette-Tucker

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Tucker

Change date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Paul Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sylvie Frechette-Tucker

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082509520001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT

Old address: 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sylvie Frechette Tucker

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082509520001

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIONPLAS LIMITED

23 RICHARDSHAW ROAD,PUDSEY,LS28 6QW

Number:02649948
Status:ACTIVE
Category:Private Limited Company

AZRAQ CONSULTING LTD

MARKET HOUSE,ALTON,GU34 1HG

Number:11606582
Status:ACTIVE
Category:Private Limited Company

FLAT RABBIT VENTURES LTD.

70 SELKIRK ROAD,LONDON,SW17 0EP

Number:09666451
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERNATIONAL CENTRE LTD

11B ST. ANTONYS ROAD,LONDON,E7 9QA

Number:08647500
Status:ACTIVE
Category:Private Limited Company

PIPPRODUCTIONS LIMITED

C/O BOLTON AND CO SQUIRRELS WOOD,LEATHERHEAD,KT22 8QY

Number:10848398
Status:ACTIVE
Category:Private Limited Company

TEVANO LTD

UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL

Number:11569319
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