Advanced company searchLink opens in new window

CHOICE PROPERTY LTD

Company number 09457504

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)
10 Oct 2018 PSC04 Change of details for Mrs Lisa Wiles as a person with significant control on 10 October 2018
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
13 Oct 2017 PSC01 Notification of Natasha Chambers as a person with significant control on 30 September 2017
06 May 2017 MR01 Registration of charge 094575040003, created on 28 April 2017
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Feb 2016 MR01 Registration of charge 094575040002, created on 12 February 2016
15 Jan 2016 MR01 Registration of charge 094575040001, created on 15 January 2016
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
12 Oct 2015 AD02 Register inspection address has been changed to 48 Teal Avenue Soham Ely Cambridgeshire CB7 5UX
12 Oct 2015 AD01 Registered office address changed from C/O Lisa Wiles Choice Properties 629 Foxhall Road Foxhall Road Ipswich IP3 8NE England to 629 Foxhall Road Ipswich Suffolk IP3 8NE on 12 October 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 500
12 Oct 2015 AP01 Appointment of Mrs Natasha Chambers as a director on 1 October 2015
25 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-25
  • GBP 1