TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED

Company Documents

DateDescription
01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
GATE HOUSE TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR

View Document

30/04/1430 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1430 April 2014 DECLARATION OF SOLVENCY

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ALEX DAVID GREEN

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MICHAEL ANDREW LONNON

View Document

20/07/0920 July 2009 DIRECTOR RESIGNED PETER ANDREW

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED CHRISTOPHER CARNEY

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED RYAN DIRK MANGOLD

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED TAYLOR WOODROW CHIPPINDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 SECRETARY'S PARTICULARS COLIN CLAPHAM

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 SECRETARY RESIGNED PETER CARR

View Document

16/12/0816 December 2008 DIRECTOR'S PARTICULARS PETER ANDREW

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED ROGER TAYLOR

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED GUY PARKER

View Document

12/05/0812 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 SECRETARY RESIGNED JAMES JORDAN

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: VENTURE HOUSE 42-54 LONDON ROAD STAINES TW18 4HT

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: INTERNATIONAL HOUSE 1 SAINT KATHARINES WAY LONDON E1W 1TW

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1 9TW

View Document

21/03/0021 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: G OFFICE CHANGED 10/12/99 INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1 9TW

View Document

25/06/9925 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 ADOPT MEM AND ARTS 08/01/97

View Document

22/03/9622 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/12/952 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

13/12/9413 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9413 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/94

View Document

13/12/9413 December 1994 � NC 100/20000000 24/11/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: G OFFICE CHANGED 07/12/94 INTERNATIONAL HOUSE WORLD TRADE CENTRE 1 ST KATHERINES WAY LONDON. E1 9TW

View Document

06/10/946 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 ADOPT MEM AND ARTS 26/08/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: G OFFICE CHANGED 10/11/92 4 DUNRAVEN STREET LONDON W1Y 3FG

View Document

09/09/929 September 1992 S386 DISP APP AUDS 10/08/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/918 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 01/11/91

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 01/03/91; CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

22/06/8322 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

24/06/8224 June 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8227 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

19/11/7919 November 1979 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