CHOICETOWN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

02/11/212 November 2021 Appointment of Felice Natalino as a director on 2021-10-29

View Document

25/10/2125 October 2021 Termination of appointment of George Thomas Pinsent as a director on 2021-10-19

View Document

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

View Accounts

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE GIRT

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MRS JANE HOLDEN

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ROBERTS

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR TERENCE CHRISTOPHER GIRT

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMES MARK LAMBERT

View Document

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

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY TEMPLETON

View Document

21/07/1621 July 2016 07/06/16 NO MEMBER LIST

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 26/01/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR GEORGE THOMAS PINSENT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR GUY ORME

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ROGER ROBERTS

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 3 SILKS WAY BRAINTREE UNITED KINGDOM ESSEX CM7 3GB

View Document

19/06/1519 June 2015 07/06/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 07/06/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT ENGLAND

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR GUY LEONARD ORME

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BANNISTER

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER ROBERTS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MS. SALLY EMILY TEMPLETON

View Document

24/07/1324 July 2013 07/06/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JANE HOLDEN

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 07/06/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BANNISTER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ROGER ROBERTS

View Document

01/08/111 August 2011 SECRETARY APPOINTED MS JANE HOLDEN

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOBDAY

View Document

01/07/111 July 2011 07/06/11 NO MEMBER LIST

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/108 June 2010 07/06/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

12/01/1012 January 2010 07/06/09 NO MEMBER LIST

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 07/06/08

View Document

14/05/0814 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 07/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/07/063 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/9618 July 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 ANNUAL RETURN MADE UP TO 07/06/94

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 ANNUAL RETURN MADE UP TO 07/06/93

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 ANNUAL RETURN MADE UP TO 07/06/92

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: POLKINGHORNES 32 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QG

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 ANNUAL RETURN MADE UP TO 07/06/91

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/902 November 1990 ANNUAL RETURN MADE UP TO 22/08/90

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/07/8917 July 1989 ANNUAL RETURN MADE UP TO 07/06/89

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 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