CHISWICK GATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Micro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Appointment of Miss Victoria Kate Snedker as a director on 2025-05-20

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Nicola Jane Lawrence as a director on 2025-05-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/02/2219 February 2022 Appointment of Miss Nicola Jane Lawrence as a director on 2022-02-06

View Document

22/01/2222 January 2022 Appointment of Mr Jon Nienhuis as a director on 2022-01-14

View Document

22/01/2222 January 2022 Termination of appointment of Ciara Whyte as a director on 2022-01-14

View Document

22/01/2222 January 2022 Termination of appointment of Claire Lydia Carter as a director on 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MISS LISA MARIE ARMSTRONG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPARTLIN

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GARETH TREVOR BATEMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HOWARD

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1526 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/08/1417 August 2014 DIRECTOR APPOINTED MR EDWARD ROBERT TIMOTHY GLOVER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURRELL

View Document

27/04/1427 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARA WHYTE / 27/05/2013

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARA GREEN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CARLO ZUCCARO

View Document

06/02/136 February 2013 DIRECTOR APPOINTED CLARA WHYTE

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 9 BAILEY MEWS LONDON W4 3PZ UNITED KINGDOM

View Document

06/02/136 February 2013 SECRETARY APPOINTED ANDREW STEPHEN PULLAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCALMONT-WOODS

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 8 BAILEY MEWS CHISWICK LONDON W4 3PZ UNITED KINGDOM

View Document

07/07/127 July 2012 REGISTERED OFFICE CHANGED ON 07/07/2012 FROM 1 BAILEY MEWS CHISWICK LONDON W4 3PZ

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY IAIN MILLAR

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED THOMAS CUNNIFFE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORSDELL

View Document

02/09/112 September 2011 DIRECTOR APPOINTED ANDREW STEPHEN PULLAN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAXTAN

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN NEWLANDS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED GERALDINE ANN HOWARD

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FELICITY TURRELL / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN MILLAR / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BLAXTAN / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LYDIA CARTER / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JULIA GREEN / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SU LIN ONG / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWLANDS / 21/05/2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCPARTLIN / 20/05/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED IAIN MILLAR

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS MCCALMONT-WOODS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 8 BAILEY MEWS CHISWICK LONDON W4 3PZ

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED IAIN MILLAR

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIE THOM

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 2 BAILEY MEWS LONDON W4 3PZ

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/05/01; CHANGE OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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