CHISWELL PROPERTIES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-02

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-03

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RE REOGANIASATION 02/10/07

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

06/11/976 November 1997 EXEMPTION FROM APPOINTING AUDITORS 03/11/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RE TRUST DEEDS 06/12/96

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

22/12/9322 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 DIRS POWERS 06/05/92

View Document

15/05/9215 May 1992 RE GUARANTEE 06/05/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/01/91

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/01/91

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED RESTAURANT PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RE 369(4) 378(3) CA89 13/12/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/90

View Document

18/12/9018 December 1990 DISPENSE LAYING ACCTS 13/12/90

View Document

18/12/9018 December 1990 S386 CA85 13/12/90

View Document

18/12/9018 December 1990 DISPENSE HOLDING AGMS 13/12/90

View Document

13/12/9013 December 1990 RE TRUST DEED 04/12/90

View Document

13/12/9013 December 1990 RE DIRS POWERS 04/12/90

View Document

13/12/9013 December 1990 RE DEBENTURE STOCK 04/12/90

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 £ NC 5000/1000000000 30/04/90

View Document

24/05/9024 May 1990 ADOPT MEM AND ARTS 30/04/90

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

24/05/9024 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/90

View Document

24/05/9024 May 1990 NC INC ALREADY ADJUSTED 30/04/90

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED WHITBREAD BEEFEATER STEAK HOUSES LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: P O BOX 31 HALFWAY HOUSE LUTON ROAD DUNSTABLE BEDFORDSHIRE LU5 4LQ

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

27/12/8627 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

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