Advanced company searchLink opens in new window

DCM CHISWICK LIMITED

Company number 05886856

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)
27 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
29 Mar 2017 MR01 Registration of charge 058868560005, created on 29 March 2017
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
14 Apr 2016 MR04 Satisfaction of charge 3 in full
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 SH02 Sub-division of shares on 15 January 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 15/01/2016
30 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Feb 2014 MR04 Satisfaction of charge 1 in full
09 Jan 2014 MR04 Satisfaction of charge 4 in full
05 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Dec 2010 AP01 Appointment of Alexander John Jarman as a director
11 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009