Advanced company searchLink opens in new window

CHISWICK GATE MANAGEMENT LIMITED

Company number 03571205

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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