About

Registered Number: 04576307
Date of Incorporation: 29/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, YO11 1JU

 

Based in the United Kingdom, Chiswell Associates (Promotions) Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISWELL, Joseph Daniel 19 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CHISWELL, Jeanette Ann 29 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 19 December 2018
CH03 - Change of particulars for secretary 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 09 November 2018
MR01 - N/A 30 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 18 November 2014
RESOLUTIONS - N/A 09 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2014
SH08 - Notice of name or other designation of class of shares 09 April 2014
SH01 - Return of Allotment of shares 20 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 30 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 14 November 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 21 August 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.