CHOICEPROJECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

26/11/2226 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MISS NATALIE ANN HOPE

View Document

05/11/195 November 2019 CESSATION OF SARAH LOUISE COLEMAN AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANN HOPE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COLEMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/11/1817 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/04/169 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 DIRECTOR APPOINTED MISS SARAH LOUISE COLEMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY GUY CARPENTER

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR GUY CARPENTER

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 16 ROSEHOLME ROAD ROSEHOLME ROAD NORTHAMPTON NN1 4TQ ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 10A BISHOPSMEAD PARADE EAST HORSLEY LEATHERHEAD SURREY KT24 6RT ENGLAND

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/04/127 April 2012 REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 3 WESTFIELD GARDENS MIDDLETON TYAS RICHMOND NORTH YORKSHIRE DL10 6PR UNITED KINGDOM

View Document

07/04/127 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/04/121 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY REED / 07/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GUY ANTHONY CARPENTER / 07/04/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1ST FLOOR FLAT 16 ROSEHOLME ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4TQ

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY CARPENTER / 07/04/2010

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR GAVIN ANTHONY REED

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR GUY ANTHONY CARPENTER

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ROWLEY

View Document

09/09/089 September 2008 SECRETARY APPOINTED MR GUY ANTHONY CARPENTER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN ROWLEY

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CAMLET ALBURY ROAD LITTLE HADHAM HERTFORDSHIRE SG11 2DW

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: CAMLET ALBURY ROAD LITTLE HADHAM HERTFORDSHIRE SG11 2DW

View Document

15/04/0415 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: LAWRENCE TUCKETTS BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4UH

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/05/99; CHANGE OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 29 STOKE LANE WESTBURY-ON-TRYM BRISTOL AVON BS9 3DP

View Document

21/04/9821 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/04/9523 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9523 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: BRYONY ALBURY ROAD LITTLE HADHAM WARE HERTS SG11 2DW

View Document

14/04/9414 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/03/93

View Document

14/04/9314 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/03/93

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: GROUND + FIRST FLOOR FLATS 16 ROSEHOLME RD ABINGDON NORTHAMPTON

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/10/9221 October 1992 EXEMPTION FROM APPOINTING AUDITORS 16/04/91

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 116 ABINGTON STREET NORTHAMPTON NN1 2BP

View Document

14/05/9114 May 1991 S252 DISP LAYING ACC 16/04/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 S366A DISP HOLDING AGM 16/04/91

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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