CHISWELL ASSOCIATES (PROMOTIONS) LIMITED
Status | ACTIVE |
Company No. | 04576307 |
Category | Private Limited Company |
Incorporated | 29 Oct 2002 |
Age | 21 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHISWELL ASSOCIATES (PROMOTIONS) LIMITED is an active private limited company with number 04576307. It was incorporated 21 years, 7 months, 7 days ago, on 29 October 2002. The company address is 12 Alma Square 12 Alma Square, YO11 1JU.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-29
Psc name: Mr Joseph Roy Chiswell
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-29
Psc name: Mrs Jeanette Chiswell
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Mortgage satisfy charge full
Date: 28 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045763070001
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-21
Officer name: Jeanette Ann Chiswell
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Roy Chiswell
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Daniel Chiswell
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Daniel Chiswell
Change date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045763070001
Charge creation date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Daniel Chiswell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Resolution
Date: 09 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Apr 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 19 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-19
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Daniel Chiswell
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Joseph Roy Chiswell
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 23 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 MILTON COURT,NOTTINGHAM,NG15 9BD
Number: | 10508787 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BLACKBURN WAY,HOUNSLOW,TW4 5AH
Number: | 11281536 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMA STOREY INDEPENDENT FINANCIAL PLANNING LIMITED
101 WASHINGBOROUGH ROAD,LINCOLN,LN4 1QP
Number: | 09510585 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 51 THE BUSINESS CENTRE,LONDON,SW8 3NS
Number: | 05211642 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREWS FARM,GLOUCESTER,GL19 3DF
Number: | 06850350 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARLING AGRONOMY SERVICES LIMITED
BRINKHILL MAIN ROAD,MARKET RASEN,LN8 3PE
Number: | 05234926 |
Status: | ACTIVE |
Category: | Private Limited Company |