Download leads from Nexok and grow your business. Find out more

Chiswell Properties Limited

Documents

Total Documents217
Total Pages806

Filing History

18 February 2021Accounts for a dormant company made up to 27 February 2020
2 December 2020Confirmation statement made on 31 October 2020 with no updates
13 November 2019Confirmation statement made on 31 October 2019 with no updates
28 June 2019Accounts for a dormant company made up to 28 February 2019
16 November 2018Accounts for a dormant company made up to 1 March 2018
13 November 2018Confirmation statement made on 31 October 2018 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
26 May 2017Accounts for a dormant company made up to 2 March 2017
26 May 2017Accounts for a dormant company made up to 2 March 2017
28 November 2016Accounts for a dormant company made up to 3 March 2016
28 November 2016Accounts for a dormant company made up to 3 March 2016
22 November 2016Confirmation statement made on 31 October 2016 with updates
22 November 2016Confirmation statement made on 31 October 2016 with updates
28 November 2015Accounts for a dormant company made up to 26 February 2015
28 November 2015Accounts for a dormant company made up to 26 February 2015
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 428,799,324
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 428,799,324
1 December 2014Accounts for a dormant company made up to 27 February 2014
1 December 2014Accounts for a dormant company made up to 27 February 2014
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 428,799,324
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 428,799,324
15 November 2013Accounts for a dormant company made up to 28 February 2013
15 November 2013Accounts for a dormant company made up to 28 February 2013
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 428,799,324
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 428,799,324
20 November 2012Accounts for a dormant company made up to 1 March 2012
20 November 2012Accounts for a dormant company made up to 1 March 2012
20 November 2012Accounts for a dormant company made up to 1 March 2012
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
22 September 2011Accounts for a dormant company made up to 3 March 2011
22 September 2011Accounts for a dormant company made up to 3 March 2011
22 September 2011Accounts for a dormant company made up to 3 March 2011
23 November 2010Accounts for a dormant company made up to 4 March 2010
23 November 2010Accounts for a dormant company made up to 4 March 2010
23 November 2010Accounts for a dormant company made up to 4 March 2010
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
23 August 2010Appointment of Daren Clive Lowry as a director
23 August 2010Appointment of Daren Clive Lowry as a director
22 April 2010Statement of company's objects
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 April 2010Statement of company's objects
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
23 April 2009Accounts for a dormant company made up to 26 February 2009
23 April 2009Accounts for a dormant company made up to 26 February 2009
11 November 2008Return made up to 31/10/08; full list of members
11 November 2008Return made up to 31/10/08; full list of members
31 July 2008Accounts for a dormant company made up to 28 February 2008
31 July 2008Accounts for a dormant company made up to 28 February 2008
31 October 2007Return made up to 31/10/07; full list of members
31 October 2007Return made up to 31/10/07; full list of members
11 October 2007Resolutions
  • RES13 ‐ Re reoganiasation 02/10/07
11 October 2007Resolutions
  • RES13 ‐ Re reoganiasation 02/10/07
4 October 2007Declaration of satisfaction of mortgage/charge
4 October 2007Declaration of satisfaction of mortgage/charge
4 October 2007Declaration of satisfaction of mortgage/charge
4 October 2007Declaration of satisfaction of mortgage/charge
14 September 2007Accounts for a dormant company made up to 1 March 2007
14 September 2007Accounts for a dormant company made up to 1 March 2007
14 September 2007Accounts for a dormant company made up to 1 March 2007
13 November 2006Return made up to 31/10/06; full list of members
13 November 2006Return made up to 31/10/06; full list of members
14 August 2006Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
14 August 2006Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
14 August 2006Director's particulars changed
14 August 2006Secretary's particulars changed
14 August 2006Director's particulars changed
14 August 2006Director's particulars changed
14 August 2006Director's particulars changed
14 August 2006Secretary's particulars changed
14 July 2006Accounts for a dormant company made up to 2 March 2006
14 July 2006Accounts for a dormant company made up to 2 March 2006
14 July 2006Accounts for a dormant company made up to 2 March 2006
29 November 2005Return made up to 31/10/05; full list of members
29 November 2005Return made up to 31/10/05; full list of members
30 June 2005Accounts for a dormant company made up to 3 March 2005
30 June 2005Accounts for a dormant company made up to 3 March 2005
30 June 2005Accounts for a dormant company made up to 3 March 2005
9 May 2005Secretary's particulars changed
9 May 2005Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
9 May 2005Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
9 May 2005Director's particulars changed
9 May 2005Director's particulars changed
9 May 2005Director's particulars changed
9 May 2005Director's particulars changed
9 May 2005Secretary's particulars changed
15 November 2004Return made up to 31/10/04; full list of members
15 November 2004Return made up to 31/10/04; full list of members
21 June 2004New secretary appointed
21 June 2004New secretary appointed
21 June 2004New director appointed
21 June 2004New director appointed
21 June 2004New director appointed
21 June 2004New director appointed
2 June 2004Secretary resigned
2 June 2004Director resigned
2 June 2004Secretary resigned
2 June 2004Secretary resigned
2 June 2004Secretary resigned
2 June 2004Director resigned
2 June 2004Director resigned
2 June 2004Director resigned
2 June 2004Director resigned
2 June 2004Director resigned
28 April 2004Director's particulars changed
28 April 2004Director's particulars changed
26 April 2004Accounts for a dormant company made up to 4 March 2004
26 April 2004Accounts for a dormant company made up to 4 March 2004
26 April 2004Accounts for a dormant company made up to 4 March 2004
1 March 2004New secretary appointed
1 March 2004New secretary appointed
1 March 2004Secretary resigned
1 March 2004Secretary resigned
10 December 2003Secretary's particulars changed
10 December 2003Secretary's particulars changed
26 November 2003Accounts for a dormant company made up to 1 March 2003
26 November 2003Accounts for a dormant company made up to 1 March 2003
26 November 2003New secretary appointed
26 November 2003Accounts for a dormant company made up to 1 March 2003
26 November 2003New secretary appointed
7 November 2003Return made up to 31/10/03; full list of members
7 November 2003Return made up to 31/10/03; full list of members
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
1 March 2003New director appointed
1 March 2003New director appointed
8 February 2003Declaration of satisfaction of mortgage/charge
8 February 2003Declaration of satisfaction of mortgage/charge
8 February 2003Declaration of satisfaction of mortgage/charge
8 February 2003Declaration of satisfaction of mortgage/charge
8 February 2003Declaration of satisfaction of mortgage/charge
8 February 2003Declaration of satisfaction of mortgage/charge
17 December 2002Accounts for a dormant company made up to 2 March 2002
17 December 2002Accounts for a dormant company made up to 2 March 2002
17 December 2002Accounts for a dormant company made up to 2 March 2002
21 November 2002Return made up to 31/10/02; full list of members
21 November 2002Return made up to 31/10/02; full list of members
11 October 2002New secretary appointed
11 October 2002Secretary resigned
11 October 2002New secretary appointed
11 October 2002Secretary resigned
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
5 December 2001Full accounts made up to 3 March 2001
5 December 2001Full accounts made up to 3 March 2001
5 December 2001Full accounts made up to 3 March 2001
2 November 2001Return made up to 31/10/01; no change of members
2 November 2001Return made up to 31/10/01; no change of members
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
3 November 2000Full accounts made up to 4 March 2000
3 November 2000Full accounts made up to 4 March 2000
3 November 2000Full accounts made up to 4 March 2000
1 November 2000Return made up to 31/10/00; full list of members
1 November 2000Return made up to 31/10/00; full list of members
14 March 2000Secretary's particulars changed
14 March 2000Secretary's particulars changed
8 November 1999Return made up to 31/10/99; no change of members
8 November 1999Return made up to 31/10/99; no change of members
20 October 1999Full accounts made up to 27 February 1999
20 October 1999Full accounts made up to 27 February 1999
18 November 1998Return made up to 31/10/98; full list of members
18 November 1998Return made up to 31/10/98; full list of members
9 April 1998Accounts for a dormant company made up to 28 February 1998
9 April 1998Accounts for a dormant company made up to 28 February 1998
17 February 1998Secretary resigned
17 February 1998Secretary resigned
17 February 1998New secretary appointed
17 February 1998New secretary appointed
6 November 1997Accounts for a dormant company made up to 1 March 1997
6 November 1997Accounts for a dormant company made up to 1 March 1997
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 November 1997Accounts for a dormant company made up to 1 March 1997
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 November 1997Return made up to 31/10/97; full list of members
5 November 1997Return made up to 31/10/97; full list of members
20 December 1996Particulars of mortgage/charge
20 December 1996Particulars of mortgage/charge
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 December 1996Return made up to 31/10/96; no change of members
11 December 1996Return made up to 31/10/96; no change of members
21 August 1996Full accounts made up to 2 March 1996
21 August 1996Full accounts made up to 2 March 1996
21 August 1996Full accounts made up to 2 March 1996
20 June 1996Director's particulars changed
20 June 1996Director's particulars changed
1 December 1995Return made up to 31/10/95; no change of members
1 December 1995Return made up to 31/10/95; no change of members
11 September 1995Full accounts made up to 25 February 1995
11 September 1995Full accounts made up to 25 February 1995
4 November 1994Registered office changed on 04/11/94 from: brewery chiswell street london EC1Y 4SD
4 November 1994Registered office changed on 04/11/94 from: brewery chiswell street london EC1Y 4SD
29 November 1993Full accounts made up to 27 February 1993
29 November 1993Full accounts made up to 27 February 1993
22 January 1991Company name changed\certificate issued on 22/01/91
22 January 1991Company name changed\certificate issued on 22/01/91
22 January 1991Company name changed\certificate issued on 22/01/91
22 January 1991Company name changed\certificate issued on 22/01/91
21 January 1991Company name changed restaurant properties LIMITED\certificate issued on 22/01/91
21 January 1991Company name changed restaurant properties LIMITED\certificate issued on 22/01/91
19 December 1990Particulars of mortgage/charge
19 December 1990Particulars of mortgage/charge
24 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 April 1990Company name changed whitbread beefeater steak houses LIMITED\certificate issued on 11/04/90
12 April 1990Company name changed whitbread beefeater steak houses LIMITED\certificate issued on 11/04/90
27 December 1986Full accounts made up to 1 March 1986
27 December 1986Full accounts made up to 1 March 1986
Sign up now to grow your client base. Plans & Pricing