- Company Overview for CHISWICK GATE MANAGEMENT LIMITED (03571205)
- Filing history for CHISWICK GATE MANAGEMENT LIMITED (03571205)
- People for CHISWICK GATE MANAGEMENT LIMITED (03571205)
- More for CHISWICK GATE MANAGEMENT LIMITED (03571205)
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) |
---|---|---|---|
18 Jan 2017 | AP01 | Appointment of Mr Gareth Trevor Bateman as a director on 6 January 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | TM01 | Termination of appointment of Geraldine Ann Howard as a director on 11 January 2016 | |
26 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
17 Aug 2014 | AP01 | Appointment of Mr Edward Robert Timothy Glover as a director on 1 June 2014 | |
17 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | TM01 | Termination of appointment of Victoria Turrell as a director | |
27 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
27 May 2013 | CH01 | Director's details changed for Clara Whyte on 27 May 2013 | |
20 Apr 2013 | TM01 | Termination of appointment of Sara Green as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Carlo Zuccaro as a director | |
06 Feb 2013 | AP01 | Appointment of Clara Whyte as a director | |
06 Feb 2013 | AD01 | Registered office address changed from 9 Bailey Mews London W4 3PZ United Kingdom on 6 February 2013 | |
06 Feb 2013 | AP03 | Appointment of Andrew Stephen Pullan as a secretary | |
22 Sep 2012 | TM01 | Termination of appointment of Nicholas Mccalmont-Woods as a director | |
18 Sep 2012 | AD01 | Registered office address changed from 8 Bailey Mews Chiswick London W4 3PZ United Kingdom on 18 September 2012 | |
07 Jul 2012 | AD01 | Registered office address changed from 1 Bailey Mews Chiswick London W4 3PZ on 7 July 2012 | |
01 Jul 2012 | TM02 | Termination of appointment of Iain Millar as a secretary | |
21 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
24 Jan 2012 | AP01 | Appointment of Thomas Cunniffe as a director |