CHASECAST DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Melanie Jane Bobbe on 2025-04-01

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-01 to 2024-03-31

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/04/2412 April 2024 Notification of Samuel Edward Raven as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

21/04/2121 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HARRIS GRAFT / 01/01/2017

View Document

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

04/07/194 July 2019 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

04/04/194 April 2019 CURRSHO FROM 05/04/2018 TO 04/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

04/01/194 January 2019 PREVSHO FROM 06/04/2018 TO 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

07/01/187 January 2018 PREVSHO FROM 07/04/2017 TO 06/04/2017

View Document

21/12/1721 December 2017 PREVEXT FROM 22/03/2017 TO 07/04/2017

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 March 2014

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

22/03/1522 March 2015 CURRSHO FROM 23/03/2014 TO 22/03/2014

View Document

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 24/03/2014 TO 23/03/2014

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1424 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 PREVSHO FROM 25/03/2013 TO 24/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1327 March 2013 CURRSHO FROM 26/03/2012 TO 25/03/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 03/08/2012

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/12/1226 December 2012 PREVSHO FROM 27/03/2012 TO 26/03/2012

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 CURRSHO FROM 28/03/2011 TO 27/03/2011

View Document

29/12/1129 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

23/03/1123 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/03/1112 March 2011 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

17/12/1017 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/1021 September 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOBBE / 01/01/2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR GARY BOBBE

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

04/08/084 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

12/05/9712 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company