CHISWELL PHASE 3 MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

02/09/242 September 2024 Appointment of Proactive Block Management Limited as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Registered office address changed from 608 Jubilee Road Letchworth Garden City SG6 1NE England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-09-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 608 Jubilee Road Letchworth Garden City SG6 1NE on 2023-07-27

View Document

07/06/237 June 2023 Termination of appointment of Crabtree Pm Limited as a secretary on 2023-05-01

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

11/05/2211 May 2022 Appointment of Ms Jade Uko as a director on 2022-04-26

View Document

11/05/2211 May 2022 Termination of appointment of Stuart David Critchell as a director on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of William Patrick Joseph Callinan as a director on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 13/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

20/01/1720 January 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

18/01/1718 January 2017 CURRSHO FROM 31/10/2017 TO 30/04/2017

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information