Advanced company searchLink opens in new window

CHISWICK INVESTMENTS LIMITED

Company number 02876361

Filter by category

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)
09 Jan 2024 MR04 Satisfaction of charge 028763610001 in full
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
21 Apr 2023 SH19 Statement of capital on 21 April 2023
  • GBP 1
21 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer share premium 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
23 Nov 2021 AA Accounts for a small company made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
06 Nov 2019 AA Accounts for a small company made up to 31 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
24 Oct 2018 TM02 Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018
24 Oct 2018 AP03 Appointment of Richard Steven Allardice as a secretary on 24 October 2018
20 Jan 2018 MR01 Registration of charge 028763610001, created on 18 January 2018
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Oct 2017 CH03 Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017
30 Aug 2017 AD01 Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017
18 Nov 2016 AA Full accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates