CHISENHALE-MARSH ESTATES COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of details for Mr Guy Hugo Atherton Chisenhale-Marsh as a person with significant control on 2019-08-13

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHISENHALE-MARSH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF ANTHONY GUY SWAINE CHISENHALE-MARSH AS A PSC

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 CANCEL CAPITAL REDEMPTION RESERVE 03/02/2016

View Document

08/03/168 March 2016 ARTICLES OF ASSOCIATION

View Document

08/03/168 March 2016 ALTER ARTICLES 02/02/2016

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 21 BUCKINGHAM GATE LONDON SW1E 6LS

View Document

13/11/1513 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO LLP / 13/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 DIRECTOR APPOINTED MR GUY HUGO ATHERTON CHISENHALE-MARSH

View Document

25/02/1525 February 2015 ADOPT MEM AND ARTS 02/02/2015

View Document

25/02/1525 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHISENHALE-MARSH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CURREY & CO

View Document

22/07/1022 July 2010 CORPORATE SECRETARY APPOINTED CURREY & CO LLP

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAISEY JANET CHISENHALE-MARSH / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY SOPHIA GOODLAD / 04/01/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 NOTICE OF RES REMOVING AUDITOR

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93

View Document

16/01/9216 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company