FIRST CHOICE FINANCIAL MANAGEMENT LIMITED
Company number 03741616
- Company Overview for FIRST CHOICE FINANCIAL MANAGEMENT LIMITED (03741616)
- Filing history for FIRST CHOICE FINANCIAL MANAGEMENT LIMITED (03741616)
- People for FIRST CHOICE FINANCIAL MANAGEMENT LIMITED (03741616)
- More for FIRST CHOICE FINANCIAL MANAGEMENT LIMITED (03741616)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Alex James Murphy on 6 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Sara Louise Lister as a director on 6 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Peter Brian Shepherd as a director on 6 November 2024 | |
06 Nov 2024 | AP01 | Appointment of Mrs Sara Louise Lister as a director on 6 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Peter Brian Shepherd as a director on 6 November 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 30 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 June 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |