PARSONS CHOICE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from The Stepps Church Lane Little Cowarne Bromyard Herefordshire HR7 4RH England to Suite 18, Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2025-07-28

View Document

02/04/252 April 2025 Change of details for Mr Evan Richard Parsons as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Susan Margaret Parsons on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Evan Richard Parsons on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr Stuart Evan Parsons as a director on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England to The Stepps Church Lane Little Cowarne Bromyard Herefordshire HR7 4RH on 2025-04-02

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Appointment of Mrs Susan Margaret Parsons as a director on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr Evan Richard Parsons on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Evan Richard Parsons as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information