Advanced company searchLink opens in new window

CHOICES FINANCIAL LTD

Company number NI611954

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)
24 Nov 2017 AA01 Previous accounting period extended from 30 March 2017 to 29 September 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
31 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
08 Nov 2016 TM01 Termination of appointment of Jacqueline Victoria Crawley as a director on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr Matthew Crawley as a director on 7 November 2016
05 Oct 2016 AD01 Registered office address changed from 93-97 Main Street Larne Antrim BT40 1HJ to 248 Upper Newtownards Road Belfast BT4 3EU on 5 October 2016
29 Sep 2016 CERTNM Company name changed r&j crawley LIMITED\certificate issued on 29/09/16
  • RES15 ‐ Change company name resolution on 2016-09-19
29 Sep 2016 CONNOT Change of name notice
26 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
15 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 AD01 Registered office address changed from 1 Wesleydale Court Ballyclare County Antrim BT39 9WH to 93-97 Main Street Larne Antrim BT40 1HJ on 31 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 AP01 Appointment of Mrs Jacqueline Victoria Crawley as a director
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted