CHISMOOR PROPERTIES LIMITED

04296172
277 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8QF

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 5 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 5 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 5 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 officers Appointment of director (Ms Eleni Siloglou) 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Samuel Leslie Berkovits) 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 accounts Annual Accounts 4 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2019 accounts Annual Accounts 4 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Jun 2018 accounts Annual Accounts 5 Buy now
08 Jun 2018 accounts Annual Accounts 3 Buy now
08 Jun 2018 restoration Administrative Restoration Company 3 Buy now
19 Dec 2017 gazette Gazette Dissolved Compulsory 1 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Andrew Victor William Greenfield) 1 Buy now
17 Jul 2017 officers Termination of appointment of secretary (Andrew Victor William Greenfield) 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 officers Appointment of director (Mr Samuel Leslie Berkovits) 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2016 accounts Annual Accounts 2 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2015 accounts Annual Accounts 2 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 accounts Annual Accounts 2 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 accounts Annual Accounts 2 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Andrew Victor William Greenfield) 2 Buy now
21 May 2009 accounts Annual Accounts 1 Buy now
15 May 2009 officers Appointment terminated secretary bryan tarttelin 1 Buy now
15 May 2009 officers Appointment terminated director alison smith 1 Buy now
15 May 2009 officers Secretary appointed mr andrew victor william greenfield 2 Buy now
15 May 2009 officers Director appointed mr andrew victor william greenfield 2 Buy now
19 Dec 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 1 Buy now
07 Nov 2007 annual-return Return made up to 01/10/07; full list of members 6 Buy now
07 Nov 2007 officers Secretary's particulars changed 1 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
27 Nov 2006 annual-return Return made up to 01/10/06; full list of members 6 Buy now
21 Jun 2006 officers Director's particulars changed 1 Buy now
16 Jun 2006 accounts Annual Accounts 1 Buy now
20 Oct 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: c/o tarttelin & co 70 conduit street london W1S 2GF 1 Buy now
03 Jun 2005 accounts Annual Accounts 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ 1 Buy now
11 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
23 Jul 2004 accounts Annual Accounts 1 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: c/o tartellin & co 26 dover street london W1S 4LY 1 Buy now
28 Jan 2004 accounts Annual Accounts 1 Buy now
30 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
29 Jul 2003 accounts Delivery ext'd 3 mth 31/10/02 1 Buy now
29 Oct 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
25 Oct 2001 officers New secretary appointed 2 Buy now
25 Oct 2001 officers New director appointed 3 Buy now
25 Oct 2001 officers Director resigned 1 Buy now
25 Oct 2001 officers Secretary resigned 1 Buy now
17 Oct 2001 address Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Oct 2001 incorporation Incorporation Company 20 Buy now