CHISWICK PARK ESTATE MANAGEMENT LIMITED: Filings
Overview
| Company Name | CHISWICK PARK ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03851841 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 21 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 038518410009, created on May 14, 2025 | 23 pages | MR01 | ||
Registration of charge 038518410010, created on May 14, 2025 | 19 pages | MR01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 01, 2024 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Craig Davis as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adam Beech Penney as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Laurent Lucien Claude Machenaud as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Lock as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
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 Oct 24, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Peter Paul Bingel as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0