- Company Overview for CHOICE PROPERTY LTD (09457504)
- Filing history for CHOICE PROPERTY LTD (09457504)
- People for CHOICE PROPERTY LTD (09457504)
- Charges for CHOICE PROPERTY LTD (09457504)
- More for CHOICE PROPERTY LTD (09457504)
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
|
|
12 Oct 2015 | AP01 | Appointment of Mrs Natasha Chambers as a director on 1 October 2015 | |
25 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-25
|