CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Ms Jasmine Elizabeth Crocker as a secretary on 2025-08-27

View Document

04/09/254 September 2025 NewAppointment of Ms Jasmine Elizabeth Crocker as a director on 2025-08-27

View Document

03/09/253 September 2025 NewAppointment of Mr Aidan Christopher Smith as a director on 2025-08-27

View Document

29/08/2529 August 2025 NewRegistered office address changed from 85 Great Portland Street London Greater London W1W 5PF England to 85 Great Portland Street London Greater London W1W 7LT on 2025-08-29

View Document

20/08/2520 August 2025 NewRegistered office address changed from 61 st. Mary's Grove Chiswick London W4 3LW England to 85 Great Portland Street London Greater London W1W 5PF on 2025-08-20

View Document

29/05/2529 May 2025 Appointment of Ms Anne-Marie Botha as a director on 2025-05-28

View Document

29/05/2529 May 2025 Appointment of Mr Dennis Brian Flaherty as a director on 2025-05-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/05/257 May 2025 Resolutions

View Document

01/05/251 May 2025 Director's details changed for Mr David Burton on 2025-04-30

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Termination of appointment of Kourosh Khakpour as a director on 2025-01-31

View Document

09/04/259 April 2025 Termination of appointment of John Robert Stroud-Turp as a director on 2025-04-06

View Document

09/04/259 April 2025 Termination of appointment of Charlotte Alexandra Kimpton as a director on 2025-04-06

View Document

09/04/259 April 2025 Termination of appointment of Martin Stephen Surrey as a director on 2025-04-06

View Document

04/04/254 April 2025 Appointment of Mr Jonathan Daniel Rabin as a director on 2025-03-26

View Document

13/02/2513 February 2025 Termination of appointment of Kourosh Khakpour as a secretary on 2025-01-31

View Document

13/02/2513 February 2025 Registered office address changed from 153 Latymer Court London W6 7JG England to 61 st. Mary's Grove Chiswick London W4 3LW on 2025-02-13

View Document

13/05/2413 May 2024 Termination of appointment of Henry Jones as a director on 2024-05-06

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/04/2421 April 2024 Director's details changed for Mr John Robert Stroud-Turp on 2024-04-21

View Document

21/04/2421 April 2024 Termination of appointment of Teresa Watkins as a director on 2024-04-07

View Document

21/04/2421 April 2024 Termination of appointment of Dennis Brian Flaherty as a director on 2024-04-07

View Document

21/04/2421 April 2024 Appointment of Mr John Robert Stroud-Turp as a director on 2024-04-07

View Document

21/04/2421 April 2024 Appointment of Mr Martin Richard Parsley as a director on 2024-04-07

View Document

21/04/2421 April 2024 Termination of appointment of Jennifer Ann Jenks as a director on 2024-04-07

View Document

14/02/2414 February 2024 Appointment of Mrs Judy Scott Parsley as a director on 2024-02-01

View Document

14/02/2414 February 2024 Appointment of Mr Martin Stephen Surrey as a director on 2024-02-01

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Trine Katja Schneekloth-Odinet as a director on 2023-04-16

View Document

19/04/2319 April 2023 Termination of appointment of Henry Leonard Gewanter as a director on 2023-04-16

View Document

19/04/2319 April 2023 Termination of appointment of Karen Theresa Murphy as a director on 2023-04-16

View Document

19/04/2319 April 2023 Termination of appointment of Timothy Rory Faulkner as a director on 2023-04-16

View Document

19/04/2319 April 2023 Appointment of Mr Mark Edward Cripps as a director on 2023-04-16

View Document

27/02/2327 February 2023 Termination of appointment of Alastair Arthur Ford Britten as a director on 2023-02-21

View Document

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

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Robert Vincent Stephenson-Padron as a director on 2021-09-14

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Kourosh Khakpour on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Kourosh Khakpour as a director on 2021-06-23

View Document

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

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MS TERESA WATKINS

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAYNES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ARTHUR BRIAN HAYNES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA KIMPTON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES GOLOWAY

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MS TRINE KATJA SCHNEEKLOTH-ODINET

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 26/04/16 NO MEMBER LIST

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEELE

View Document

14/02/1614 February 2016 DIRECTOR APPOINTED MR DENNIS BRIAN FLAHERTY

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR EVERARD WHITEHOUSE

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 12/05/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MS FRANCES GOLOWAY

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JOHN JAMES GILL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEELE

View Document

13/05/1413 May 2014 12/05/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR EVERARD STUART WHITEHOUSE

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DAVID BURTON

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY PENELOPE MORRIS

View Document

29/05/1329 May 2013 07/05/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS CATHERINE FIONA STEELE

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEELE

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR BENJAMIN HARRISON JONES

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 181 ST. ALBANS AVENUE LONDON W4 5JT UNITED KINGDOM

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MORRIS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLE

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DAY

View Document

12/06/1212 June 2012 16/05/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED RICHARD MICHAEL FLINDERS

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 37 ERNEST GARDENS CHISWICK LONDON W4 3QU

View Document

06/10/116 October 2011 SECRETARY APPOINTED MISS PENELOPE ANNE MORRIS

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED PENELOPE ANNE MORRIS

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS

View Document

13/06/1113 June 2011 16/05/11 NO MEMBER LIST

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 16/05/10 NO MEMBER LIST

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA GRAVES

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEONARD GEWANTER / 16/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES COLE / 16/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MORRIS / 16/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS GORDON STEELE / 16/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC ROBERTS / 16/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ARTHUR FORD BRITTEN / 16/05/2010

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLE

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN O' REILLY

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN LUCKETT

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JANE FEATHERSTONE

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DANIEL MARC ROBERTS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DERKACZ

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH O'CONNOR

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE STEELE

View Document

30/05/0930 May 2009 DIRECTOR APPOINTED MS JUDITH MARGARET O'CONNOR

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH O'CONNOR

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED HENRY GEWANTER

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ANDREW DERKACZ

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY APPOINTED CATHERINE FIONA STEELE

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 71 DUKE ROAD LONDON W4 2BN

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BELCHAM

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DAWN WALSH

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JANE ANN FEATHERSTONE

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR ALASTAIR ARTHUR FORD BRITTEN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KENWARD

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR ANDREW DOUGLAS GORDON STEELE

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR JOHN HAYNE REED

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MS JILL MORRIS

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 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