CHISWICK PARK ESTATE MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 038518410010, created on 2025-05-14

View Document

19/05/2519 May 2025 Registration of charge 038518410009, created on 2025-05-14

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

10/01/2510 January 2025 Notification of a person with significant control statement

View Document

09/12/249 December 2024 Cessation of Stephen Allen Schwarzman as a person with significant control on 2016-04-06

View Document

03/10/243 October 2024 Cessation of Stephen Allen Schwarzman as a person with significant control on 2016-04-06

View Document

03/10/243 October 2024 Notification of Stephen Allen Schwarzman as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Notification of Stephen Allen Schwarzman as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Withdrawal of a person with significant control statement on 2024-10-01

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Appointment of Mr Adam Beech Penney as a director on 2024-05-09

View Document

13/05/2413 May 2024 Appointment of Mr Craig Davis as a director on 2024-05-09

View Document

22/12/2322 December 2023 Termination of appointment of James Lock as a director on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-12-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Peter Paul Bingel as a secretary on 2022-02-23

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Daniel Alexander Brown as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038518410004

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038518410003

View Document

18/02/1518 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 ADOPT ARTICLES 18/12/2013

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038518410003

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038518410003

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER PAUL BINGEL / 10/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOCK / 11/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEGLER / 18/11/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR GUY LUKIN RUDD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDIE

View Document

26/05/1126 May 2011 SECRETARY APPOINTED PETER PAUL BINGEL

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD GERMAN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHASTON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANE GRAVESTOCK

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED JAMES LOCK

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM BOW BELLS HOUSE 1 BREAD STREET LONDON EC4M 9HH ENGLAND

View Document

11/04/1111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 1 BOW CHURCHYARD LONDON EC4M 9HH

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID HARDIE / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 24/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY ANNE GRAVESTOCK / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY GRIFFITH REES WILLIAMS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN GERMAN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY PATRICIA CHASTON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARKE / 30/11/2009

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY ANCOSEC LIMITED

View Document

15/12/0815 December 2008 SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 S366A DISP HOLDING AGM 31/05/06

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 C/O SJ BERWIN 222 GRAY'S INN ROAD LONDON WC1X 8XF

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/11/05; NO CHANGE OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 ASHURST MORRIS CRISP (REF DVG) BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 COMPANY NAME CHANGED ISSUESJUST LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: G OFFICE CHANGED 29/10/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information