CHOICETITLE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON

View Document

02/06/192 June 2019 CESSATION OF ANDREW MICHAEL HORSFALL SIMON AS A PSC

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MRS SUSAN RACHEL HUTCHINSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM FIRST FLOOR FLAT 97B WIMBLEDON HILL ROAD LONDON SW19 7QT

View Document

20/11/1720 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF FREDERICK MAX ST LAWRENCE BIRCHER AS A PSC

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SIMON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS TERESA BIRCHER

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JOHN DONALD CLYDE INGLIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BIRCHER

View Document

03/02/173 February 2017 SECRETARY APPOINTED MS SUSAN RACHEL HUTCHINSON

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR LUIS OROVAL ORIA DE RUEDA

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MAX ST LAWRENCE BIRCHER / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS OROVAL ORIA DE RUEDA / 03/12/2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 97C WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7QT

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 97B WIMBLEDON HILL ROAD WIMBLEDON LONDON SW17 7QT

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 97B WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7QT

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 6 NEW SQUARE LINCOLNS INN LONDON WC2A 3RP

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 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