CHOICEPURPOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Nigel James Oates as a director on 2025-05-07

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-24

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-03-24

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2023-03-24

View Document

16/07/2516 July 2025 NewAppointment of Ms Kathleen Patricia Barratt as a director on 2025-05-07

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2023-07-16 with no updates

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2024-07-16 with no updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Mary Judith Rambridge as a director on 2025-05-07

View Document

16/07/2516 July 2025 NewAdministrative restoration application

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DOTHIE / 13/06/2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES REYNOLDS

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR SIMON DOTHIE

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

09/08/129 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 24 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM REAR OF 81 AVERY HILL ROAD LONDON SE9 2BJ

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR NIGEL JAMES OATES

View Document

11/02/0911 February 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/07/06; CHANGE OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 24/03/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SUITE 4 PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 2EZ

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/07/01; CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; CHANGE OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 12 BECKENHAM COURT THE AVENUE BECKENHAM KENT BR3 5EH

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/11/9810 November 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information