CHOICEWELCOME 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Patricia Anne Hudson as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mrs Dorothy Lishman as a director on 2023-04-01

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 DIRECTOR APPOINTED MISS MEGAN CHANTER

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANTER

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD CHANTER

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GUITART

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA HINCHLIFFE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR RICHARD ALAN CHANTER

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MRS PATRICIA ANNE HUDSON

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR RICHARD ALAN CHANTER

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN ALMOND

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MS JACQUELINE GUITART

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN ALMOND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/05/16

View Document

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED JACQUELINE GUITART

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, C/O JOHN MULLINS, FLAT 1, STRAYSYDE HOUSE CAVENDISH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HX, ENGLAND

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM, 3 STRAYSYDE HOUSE, CAVENDISH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HX

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO IAVAGNILIO

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO IAVAGNILIO

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUDSON

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE ALMOND / 06/04/2012

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE ALMOND / 06/04/2012

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS NICOLA HINCHLIFFE

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR ANTONIO IAVAGNILIO

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLINS / 01/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HUDSON / 01/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE ALMOND / 01/01/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEIDRE CRAWFORD

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN JONES

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MRS HELEN CLAIRE ALMOND

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY TREVOR ROWE

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 3 CAVENDISH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HX

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 1 STRAYSYDE HOUSE, CAVENDISH, AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HX

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 3 STRAYSYDE HOUSE, CAVENDISH AVENUE, HARROGATE, NORTH YORKSHIRE HG2 8HX

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: TUDOR HOUSE, ALBERT STREET, HARROGATE NORTH YORKSHIRE, HG1 1ST

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 07/05/98; CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: STRAYSIDE HOUSE CAVENDISH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HX

View Document

18/11/9418 November 1994 SECRETARY RESIGNED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: FOLLIFOOT HALL, FOLIFOOT, HARROGATE, N YORKS HG3 1DP

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 EXEMPTION FROM APPOINTING AUDITORS 20/02/93

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

02/03/932 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9328 February 1993 ALTER MEM AND ARTS 29/09/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;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