Advanced company searchLink opens in new window

CHISWICK PARK ESTATE MANAGEMENT LIMITED

Company number 03851841

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)
22 Dec 2023 AP01 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 15 December 2023
22 Dec 2023 TM01 Termination of appointment of James Lock as a director on 15 December 2023
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
25 Feb 2022 TM02 Termination of appointment of Peter Paul Bingel as a secretary on 23 February 2022
03 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Daniel Alexander Brown as a director on 16 July 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
02 Dec 2020 AUD Auditor's resignation
28 Jul 2020 AP01 Appointment of Mrs Emma Jane Morton as a director on 22 July 2020
21 Jul 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 20 July 2020
15 Jul 2020 MR01 Registration of charge 038518410008, created on 15 July 2020
02 Apr 2020 MR01 Registration of charge 038518410007, created on 23 March 2020
30 Mar 2020 MR01 Registration of charge 038518410006, created on 23 March 2020
27 Mar 2020 MR01 Registration of charge 038518410005, created on 23 March 2020
29 Nov 2019 AD01 Registered office address changed from 12 st. James's Square 12 st James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates