CHISWICK PROPCO LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewFull accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 Cessation of Hillcrest 100 Holdco Limited as a person with significant control on 2025-08-07

View Document

11/09/2511 September 2025 Notification of Hillcrest Pere Ltd as a person with significant control on 2025-08-07

View Document

03/09/253 September 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

06/08/256 August 2025 Certificate of change of name

View Document

06/08/256 August 2025 Appointment of Mr Oliver John Maslen as a director on 2025-07-28

View Document

06/08/256 August 2025 Termination of appointment of Blake Cripps as a director on 2025-08-05

View Document

03/06/253 June 2025 Registered office address changed from 30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD England to 30 Golden Square Soho London W1F 9LD on 2025-06-03

View Document

27/05/2527 May 2025 Termination of appointment of Arnis Hiseni as a secretary on 2025-03-11

View Document

27/05/2527 May 2025 Appointment of Oakbridge Corporate Services (Uk) Limited as a secretary on 2025-03-11

View Document

19/05/2519 May 2025 Registered office address changed from 2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom to 30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD on 2025-05-19

View Document

16/08/2416 August 2024 Registration of charge 157771330001, created on 2024-08-07

View Document

13/06/2413 June 2024 Incorporation

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