CHISWELL (MOORGATE) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON LINLEY

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURPIN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR PHILIP HAMMOND

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MRS SUSAN CAROLYN HAMMOND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HAMMOND

View Document

07/05/207 May 2020 CESSATION OF SIMON LINLEY, ANDREW MILLER & COLIN MOYNIHAN AS NOMINEES FOR THE HAMMOND 2010 DISCRETIONARY SETTLEMENT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/11/1730 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 28/09/16 STATEMENT OF CAPITAL GBP 517

View Document

08/09/178 September 2017 28/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR GRAHAM JOHN TURPIN

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDELL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY LINLEY / 28/04/2016

View Document

12/01/1612 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROBERT ANDREW BLUNDELL

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HICKS

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR GARY HICKS

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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