- Company Overview for CHOICE SUPPORT (08971493)
- Filing history for CHOICE SUPPORT (08971493)
- People for CHOICE SUPPORT (08971493)
- Charges for CHOICE SUPPORT (08971493)
- More for CHOICE SUPPORT (08971493)
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) |
---|---|---|---|
03 May 2023 | MISC | Form b convert to rs | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | AP01 | Appointment of Mr Robert Tindall as a director on 5 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Ms Jayne Suzanne Kilgallen as a director on 5 April 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Peter Vincence Hasler on 23 March 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Chester Manuel on 14 February 2023 | |
25 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Alison Louise Hume as a director on 18 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
12 Jul 2022 | CH01 | Director's details changed for Shubhangi Karmakar on 12 July 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Chris Dorey as a director on 13 April 2022 | |
05 Apr 2022 | MR01 | Registration of charge 089714930009, created on 31 March 2022 | |
05 Apr 2022 | MR01 | Registration of charge 089714930010, created on 31 March 2022 | |
09 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
21 Feb 2022 | MR01 | Registration of charge 089714930008, created on 11 February 2022 | |
16 Feb 2022 | MR01 | Registration of charge 089714930007, created on 11 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
28 Oct 2021 | AP01 | Appointment of Shubhangi Karmakar as a director on 20 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Andrea Corbett as a director on 5 October 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Compass House 84 Holland Road Maidstone Kent ME14 1UT on 6 September 2021 | |
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AP01 | Appointment of Ms Andrea Corbett as a director on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Ms Nas Asghar on 19 May 2021 | |
29 Apr 2021 | AP01 | Appointment of Ms Nas Asghar as a director on 31 March 2021 |