Advanced company searchLink opens in new window

CHOICE FINANCE MORTGAGES & FINANCIAL SOLUTIONS LIMITED

Company number 09355558

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 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
08 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 56
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CH01 Director's details changed for Mr Matthew John Pennell on 14 April 2021
04 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
27 May 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
30 Dec 2018 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 CS01 Confirmation statement made on 15 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50
03 Feb 2015 AD01 Registered office address changed from The Lodge Paradise Lane Pelsall Walsall West Midlands WS3 4NH England to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 3 February 2015