- Company Overview for CHISWELL (MOORGATE) LIMITED (07238041)
- Filing history for CHISWELL (MOORGATE) LIMITED (07238041)
- People for CHISWELL (MOORGATE) LIMITED (07238041)
- More for CHISWELL (MOORGATE) LIMITED (07238041)
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) |
---|---|---|---|
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
21 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Send Barns Send Barns Lane Send Woking Surrey GU23 7BT on 1 March 2021 | |
24 Jun 2020 | TM01 | Termination of appointment of Graham John Turpin as a director on 19 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Simon Timothy Linley as a director on 19 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mrs Susan Carolyn Hammond as a director on 19 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Philip Hammond as a director on 19 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
07 May 2020 | PSC01 | Notification of Philip Hammond as a person with significant control on 12 March 2020 | |
07 May 2020 | PSC07 | Cessation of Simon Linley, Andrew Miller & Colin Moynihan as Nominees for the Hammond 2010 Discretionary Settlement as a person with significant control on 12 March 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
19 Jul 2017 | TM01 | Termination of appointment of Robert Andrew Blundell as a director on 5 May 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Graham John Turpin as a director on 5 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates |