CHOICESMART PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR TOBY ROBERT MURRAY

View Document

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED PROFESSOR JOHN WESTWICK

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 06/04/2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR PAUL ANTHONY JONES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHON

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOSELEY / 06/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK JOHN SOUTHON / 06/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOWSE

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE HOPPER

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 8 LANSDOWNE ROAD LONDON W11 3LW

View Document

09/05/029 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: FLAT 3 65 BRUNSWICK PLACE HOVE SUSSEX BN3 1NE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/04/95; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 8, LANSDOWNE ROAD, LONDON, W11 3LW.

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 S386 DISP APP AUDS 10/04/91

View Document

03/06/913 June 1991 EXEMPTION FROM APPOINTING AUDITORS 10/05/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 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