1ST CHOICE PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Previous accounting period shortened from 2024-09-29 to 2024-09-28

View Document

23/05/2523 May 2025 Registered office address changed from Grangewood House Suite 105 Loughton IG10 3TZ United Kingdom to 112B Brooker Road Waltham Abbey EN9 1JH on 2025-05-23

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/04/2316 April 2023 Registered office address changed from 58 Peregrine Road Office 16 Ilford IG6 3SZ England to Grangewood House Suite 105 Loughton IG10 3TZ on 2023-04-16

View Document

16/04/2316 April 2023 Change of details for Mr Christopher Paul Brown as a person with significant control on 2023-03-01

View Document

16/04/2316 April 2023 Change of details for Mr Kristian Daryll Brown as a person with significant control on 2023-03-01

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 58 Peregrine Road Office 546 Ilford IG6 3SZ England to 58 Peregrine Road Office 16 Ilford IG6 3SZ on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Christopher Paul Brown as a person with significant control on 2022-04-01

View Document

26/04/2226 April 2022 Change of details for Mr Kristain Daryll Brown as a person with significant control on 2022-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from 12 Blackwell Close London N21 1UL England to 58 Peregrine Road Office 546 Ilford IG6 3SZ on 2021-07-25

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTAIN DARYLL BROWN / 19/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BROWN / 19/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTAIN DARYLL BROWN / 19/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BROWN / 19/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BROWN / 19/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTAIN DARYLL BROWN / 19/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTAIN DARYLL BROWN / 19/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 74 BULLWELL CRESCENT CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9HG UNITED KINGDOM

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company