CHATEAU DE LA CAZINE FRACTIONAL AE LIMITED

Suite 30 Brook Lane, Tavistock, PL19 9DP, England
StatusACTIVE
Company No.08885573
Category
Incorporated11 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHATEAU DE LA CAZINE FRACTIONAL AE LIMITED is an active with number 08885573. It was incorporated 10 years, 3 months, 10 days ago, on 11 February 2014. The company address is Suite 30 Brook Lane, Tavistock, PL19 9DP, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 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: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hdd4 Limited

Termination date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hdd3 Limited

Termination date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW

New address: Suite 30 Brook Lane Tavistock PL19 9DP

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fractional Secretaries Limited

Termination date: 2017-11-17

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-11-01

Officer name: Hdd4 Limited

Documents

View document PDF

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

View document PDF

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: Lucy Ann Whitfield

Termination date: 2017-11-01

Documents

View document PDF

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: Julia Rachel Day

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Miss Julia Rachel Day

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Administration Solutions Limited

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Mr David Leslie Bates

Documents

View document PDF

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

View document PDF

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

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR CLAD PROFILES LTD

107 WORDSWORTH AVENUE,PENARTH,CF64 2RQ

Number:11561838
Status:ACTIVE
Category:Private Limited Company

COVER SOLUTIONS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:05796180
Status:ACTIVE
Category:Private Limited Company

LONDON NOODLES LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:08259264
Status:ACTIVE
Category:Private Limited Company

MODERN TECHNOLOGY SOLUTIONS LTD

46 SHAY STREET,LEEDS,LS6 2PZ

Number:10795502
Status:ACTIVE
Category:Private Limited Company

PLUMBRAY LIMITED

23 HARCOURT STREET,,W1H 1DT

Number:01455340
Status:LIQUIDATION
Category:Private Limited Company

SEW FABULOUS COMMUNITY INTEREST COMPANY

STUDIO 10 BRIGHTON OPEN MARKET,BRIGHTON,BN1 4JU

Number:08966298
Status:ACTIVE
Category:Community Interest 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