Advanced company searchLink opens in new window

FIRST CHOICE FINANCIAL MANAGEMENT LIMITED

Company number 03741616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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