Advanced company searchLink opens in new window

CHISWELL MAINE LIMITED

Company number 08808749

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 Aug 2017 MR01 Registration of charge 088087490003, created on 16 August 2017
18 Aug 2017 MR01 Registration of charge 088087490004, created on 16 August 2017
18 Aug 2017 MR04 Satisfaction of charge 088087490002 in full
15 Aug 2017 TM01 Termination of appointment of Stephen Evans as a director on 15 August 2017
20 Feb 2017 MR01 Registration of charge 088087490001, created on 17 February 2017
20 Feb 2017 MR01 Registration of charge 088087490002, created on 17 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wilts SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 25 March 2015
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
07 Aug 2014 CERTNM Company name changed windsor maine LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
07 Aug 2014 CONNOT Change of name notice
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 100