CHISWELL PHASE 3 MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Micro company accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
02/09/242 September 2024 | Appointment of Proactive Block Management Limited as a secretary on 2024-09-01 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
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 |
07/06/237 June 2023 | Termination of appointment of Crabtree Pm Limited as a secretary on 2023-05-01 |
26/05/2326 May 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
11/05/2211 May 2022 | Appointment of Ms Jade Uko as a director on 2022-04-26 |
11/05/2211 May 2022 | Termination of appointment of Stuart David Critchell as a director on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of William Patrick Joseph Callinan as a director on 2022-05-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/11/196 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 13/12/2017 |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 13/12/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON |
20/01/1720 January 2017 | CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED |
18/01/1718 January 2017 | CURRSHO FROM 31/10/2017 TO 30/04/2017 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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