CHISWICK REACH LIMITED
Status | ACTIVE |
Company No. | 02706949 |
Category | Private Limited Company |
Incorporated | 14 Apr 1992 |
Age | 32 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHISWICK REACH LIMITED is an active private limited company with number 02706949. It was incorporated 32 years, 1 month, 17 days ago, on 14 April 1992. The company address is 10 Harris Crescent 10 Harris Crescent, Cambs, PE27 4TE.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Graham Woodward
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary clare woodward
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 10 harris crescent needingworth cambs PE27 4TE
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 29 mardley hill welwyn hertfordshire AL6 0TT
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: 12 saint barts close st. Albans hertfordshire AL4 0BY
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 28/01/00 from: lamb house church street chiswick london W4 2PD
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/97; no change of members
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 24 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/95; full list of members
Documents
Legacy
Date: 13 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 06 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/94; no change of members
Documents
Legacy
Date: 08 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 08/09/94 from: lloyds bank chambers 310/2 chiswick high road london W4 1NR
Documents
Legacy
Date: 07 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 May 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/93; full list of members
Documents
Legacy
Date: 29 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 26/05/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 29/06/93 from: 3A chatsworth close telscome cliffs east sussex BN10 7LW
Documents
Legacy
Date: 29 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 25/04/92 from: 119 george v avenue worthing west sussex BN11 5SA
Documents
Legacy
Date: 25 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 01653422 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 01505193 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CASTLEBANE ROAD,CASTLEDERG,BT81 7NG
Number: | NI652308 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11277836 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FITZHARDINGE STREET,LONDON,W1H 6EF
Number: | 09223709 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BOTANY ROAD,MANCHESTER,M30 8JS
Number: | OC387147 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |