Advanced company searchLink opens in new window

CHISWICK LODGE MANAGEMENT COMPANY LIMITED

Company number 01479925

Filter by category

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)
28 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
06 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
30 Nov 2021 TM01 Termination of appointment of Susanne Babette Niedrum as a director on 30 November 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
04 Nov 2020 TM01 Termination of appointment of Tim Armstead as a director on 22 October 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
19 Nov 2019 AP01 Appointment of Mr Tim Armstead as a director on 1 November 2019
14 Nov 2019 AP01 Appointment of Mr Robert Ivan Ernest Coombs as a director on 14 November 2019
10 Oct 2019 TM01 Termination of appointment of Graham Clive Lodge Mason as a director on 10 October 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Miss Susanne Babette Niedrum as a director on 29 April 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
26 Nov 2018 TM01 Termination of appointment of Noel Knight Armstead as a director on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018
26 Nov 2018 AP04 Appointment of Ams Marlow T/a Alba Management Services as a secretary on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Tom Dawson as a secretary on 26 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 TM01 Termination of appointment of Anthony James Speakman as a director on 8 April 2018