Advanced company searchLink opens in new window

CHOICES FAMILY SUPPORT SERVICE LIMITED

Company number 07688949

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)
26 Nov 2015 TM01 Termination of appointment of John Francis Barnes-Challinor as a director on 26 November 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
21 Jul 2015 AD01 Registered office address changed from 26 Saffron Court Southfields Business Park Basildon Essex SS15 6SS to 26/27 Saffron Court Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 July 2015
21 Jul 2015 AD02 Register inspection address has been changed from Suite 15 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB England to 3 Little Oxcroft Little Oxcroft Basildon Essex SS15 6NP
21 Jul 2015 AD03 Register(s) moved to registered inspection location 3 Little Oxcroft Little Oxcroft Basildon Essex SS15 6NP
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 AP01 Appointment of Mr John Francis Barnes-Challinor as a director on 3 June 2014
13 Feb 2015 TM01 Termination of appointment of Andrew Simon Baggott as a director on 16 June 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
28 Jul 2014 AD02 Register inspection address has been changed to Suite 15 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AP01 Appointment of Mr Mosharof Ali as a director
06 Aug 2013 TM01 Termination of appointment of Stephen D'aulby as a director
01 Aug 2013 AD01 Registered office address changed from Unit 27/28 Saffron Court Seax Way Laindon Basildon Essex SS15 6SS United Kingdom on 1 August 2013
01 Aug 2013 AR01 Annual return made up to 30 June 2013 no member list
16 May 2013 TM01 Termination of appointment of Paul Bewick as a director
07 May 2013 AA Total exemption full accounts made up to 30 June 2012
11 Sep 2012 TM01 Termination of appointment of Helder Soares as a director
11 Sep 2012 AP01 Appointment of Mr Paul Bewick as a director
05 Sep 2012 AP01 Appointment of Mr Andrew Simon Baggott as a director
05 Sep 2012 AD01 Registered office address changed from 3 Little Oxcroft Laindon Basildon Essex SS15 6NP on 5 September 2012
30 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
02 Jul 2012 AP01 Appointment of Mr Stephen D'aulby as a director
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted