Advanced company searchLink opens in new window

10 CHISWICK PLACE MANAGEMENT LIMITED

Company number 05649289

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2017 AD01 Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to C/O Tasc 47a Prideaux Road Eastbourne BN21 2NB on 10 May 2017
08 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AP01 Appointment of Mrs Chantal Jeanne Clucas as a director on 16 July 2014
16 Jul 2014 AP01 Appointment of Mrs Angela Mary Doyle as a director on 16 July 2014
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 Dec 2013 TM01 Termination of appointment of David Delea as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 TM01 Termination of appointment of Sean King as a director
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 11 St. Leonards Road Eastbourne East Sussex BN21 3UH England on 3 January 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for David Anthony Delea on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Sean Brian King on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mrs Judith Mary Barnes on 21 December 2011
21 Dec 2011 CH03 Secretary's details changed for Mrs Judith Mary Barnes on 21 December 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Mar 2011 AD01 Registered office address changed from 30 Ashburnham Road Eastbourne East Sussex BN21 2HX on 13 March 2011
08 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders