- Company Overview for CHOICE PUBLISHERS LIMITED (01459713)
- Filing history for CHOICE PUBLISHERS LIMITED (01459713)
- People for CHOICE PUBLISHERS LIMITED (01459713)
- Charges for CHOICE PUBLISHERS LIMITED (01459713)
- More for CHOICE PUBLISHERS LIMITED (01459713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2016 | AD01 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 | |
21 Jul 2016 | AP03 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM01 | Termination of appointment of Felix Dennis as a director on 22 June 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Brett Wilson Reynolds on 1 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Felix Dennis on 24 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr James Alexander Tye on 1 January 2010 | |
03 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Mar 2009 | 363a | Return made up to 26/10/08; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 30 cleveland street london W1T 4JD |