- Company Overview for CHISWICK AUCTIONS LTD (06507645)
- Filing history for CHISWICK AUCTIONS LTD (06507645)
- People for CHISWICK AUCTIONS LTD (06507645)
- Charges for CHISWICK AUCTIONS LTD (06507645)
- More for CHISWICK AUCTIONS LTD (06507645)
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) |
---|---|---|---|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP on 20 April 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 8 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Mar 2010 | 88(2) | Capitals not rolled up | |
04 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 187A field end road eastcote pinner middlesex HA5 1QR | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
13 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
06 May 2008 | 288a | Secretary appointed william rouse | |
06 May 2008 | 288b | Appointment terminated secretary pk cosec services LIMITED | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 22 the quadrant richmond TW9 1BP | |
07 Mar 2008 | 288c | Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 | |
18 Feb 2008 | NEWINC | Incorporation |