Advanced company searchLink opens in new window

TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED

Company number 01461944

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
01 May 2014 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 May 2014
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15,000,000
01 Aug 2013 AA Accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
25 Jun 2012 AA Accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Ryan Dirk Mangold as a director on 14 October 2011
14 Oct 2011 AP01 Appointment of Alex David Green as a director on 14 October 2011
30 Jun 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 CH01 Director's details changed for Ryan Dirk Mangold on 28 March 2011
30 Mar 2011 CH01 Director's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
07 Jul 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Michael Andrew Lonnon on 11 January 2010
11 Jan 2010 CH03 Secretary's details changed for Colin Richard Clapham on 11 January 2010
02 Nov 2009 CH01 Director's details changed for Ryan Dirk Mangold on 23 September 2009