Advanced company searchLink opens in new window

HOUSECHOICE LIMITED

Company number 07187511

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)
14 Feb 2014 CH01 Director's details changed for Mr Martino Basile on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Alistair Smit on 14 February 2014
10 Oct 2013 MR01 Registration of charge 071875110002
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
13 Mar 2013 CH01 Director's details changed for David William Norris on 13 March 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Alistair Smit on 27 November 2012
20 Aug 2012 AA Accounts for a small company made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3,000
09 Aug 2011 CH01 Director's details changed for Mr Alistair Smit on 9 August 2011
02 Aug 2011 AP01 Appointment of David William Norris as a director
02 Aug 2011 TM01 Termination of appointment of Amanda Lethbridge as a director
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AP01 Appointment of Amanda Caroline Lethbridge as a director
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 May 2010 TM01 Termination of appointment of a director
12 Mar 2010 NEWINC Incorporation