PSC07 |
Cessation of a person with significant control October 30, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2020
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 11th, May 2020
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 73 Rhos Promenade Rhos on Sea Colwyn Bay LL28 4EN. Change occurred on November 18, 2016. Company's previous address: 7 Trust Court Histon Cambridge CB24 9PW England.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed choice homes property management LTDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Trust Court Histon Cambridge CB24 9PW. Change occurred on August 12, 2015. Company's previous address: Norfolk House 4 Station Road St. Ives PE27 5AF.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed choice homes homes property management LTDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 21, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2013
| incorporation
|
|