CHACELEY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08250952 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082509520002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082509520001
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082509520001
Documents
Some Companies
23 RICHARDSHAW ROAD,PUDSEY,LS28 6QW
Number: | 02649948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE,ALTON,GU34 1HG
Number: | 11606582 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O BOLTON AND CO SQUIRRELS WOOD,LEATHERHEAD,KT22 8QY
Number: | 10848398 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL
Number: | 11569319 |
Status: | ACTIVE |
Category: | Private Limited Company |