ADVANCECHOICE 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
05/05/255 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/02/2510 February 2025 Appointment of Mr Mark William Thewlis as a director on 2024-12-01

View Document

10/02/2510 February 2025 Appointment of Ms Julia Gavin as a director on 2024-10-31

View Document

10/02/2510 February 2025 Appointment of Ms Kate Gavin as a director on 2024-10-31

View Document

10/02/2510 February 2025 Appointment of Ms Christine Gavin as a director on 2024-10-31

View Document

10/02/2510 February 2025 Termination of appointment of Paul Gavin as a director on 2024-09-25

View Document

10/02/2510 February 2025 Appointment of Mr John Henry Thomas Sheridan as a director on 2024-12-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Termination of appointment of David Richard Gilkes as a director on 2024-02-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

09/07/199 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/05/1325 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAVIN / 21/04/2010

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAVIN / 21/04/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KIRBY

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/94

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 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