THE CHISWICK HOUSE AND GARDENS TRUST
Company number 05171882
- Company Overview for THE CHISWICK HOUSE AND GARDENS TRUST (05171882)
- Filing history for THE CHISWICK HOUSE AND GARDENS TRUST (05171882)
- People for THE CHISWICK HOUSE AND GARDENS TRUST (05171882)
- More for THE CHISWICK HOUSE AND GARDENS TRUST (05171882)
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) |
---|---|---|---|
30 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Mr Ian Rex Peacock on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mrs Tracey Lynne Reed as a director on 15 June 2016 | |
13 Apr 2016 | AP03 | Appointment of Mr Stuart Fraser Murray as a secretary on 24 February 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Paul Williamson as a secretary on 24 February 2016 | |
13 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 | Annual return made up to 11 October 2015 no member list | |
09 Nov 2015 | AP01 | Appointment of Cllr Myra Savin as a director on 3 June 2015 | |
07 Nov 2015 | TM01 | Termination of appointment of Ruth Margaret Cadbury as a director on 3 June 2015 | |
19 Apr 2015 | AP01 | Appointment of Ms Ruth Margaret Cadbury as a director on 17 September 2014 | |
18 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Ms M L Gracie the Estate Office Chiswick House London W4 2QN to C/O the Company Secretary the Estate Office Chiswick House Hogarth Lane London W4 2QN on 15 December 2014 | |
14 Dec 2014 | AR01 | Annual return made up to 11 October 2014 no member list | |
12 Nov 2014 | TM01 | Termination of appointment of John William Chatt as a director on 17 September 2014 | |
31 Oct 2014 | AP03 | Appointment of Mr Paul Williamson as a secretary on 17 September 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Marie Gracie as a secretary on 17 September 2014 | |
16 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 11 October 2013 no member list | |
18 Oct 2013 | CH01 | Director's details changed for Mrs Juliet Elizabeth West on 11 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Ian Rex Peacock on 11 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr James Terence Kyle on 11 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Andrew William Mildmay Fane on 11 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Ms Jane Hope Kennedy on 11 October 2013 |