CHOICE AT HOME LTD

6 Elizabeth Drive 6 Elizabeth Drive, Sandwich, CT13 0FR, Kent, United Kingdom
StatusACTIVE
Company No.04109605
CategoryPrivate Limited Company
Incorporated17 Nov 2000
Age23 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHOICE AT HOME LTD is an active private limited company with number 04109605. It was incorporated 23 years, 5 months, 29 days ago, on 17 November 2000. The company address is 6 Elizabeth Drive 6 Elizabeth Drive, Sandwich, CT13 0FR, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 6 6 Elizabeth Drive Woodnesborough Sandwich Kent CT13 0FR England

New address: 6 Elizabeth Drive Woodnesborough Sandwich Kent CT13 0FR

Change date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

New address: 6 6 Elizabeth Drive Woodnesborough Sandwich Kent CT13 0FR

Old address: Springside Forest Road East Horsley Leatherhead Surrey KT24 5AZ

Change date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: 14 Station Parade Ockham Road South East Horsley Leatherhead Surrey KT24 6QN

New address: Springside Forest Road East Horsley Leatherhead Surrey KT24 5AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hendley associates LIMITED\certificate issued on 15/11/10

Documents

View document PDF

Change of name notice

Date: 15 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Anthony Nigel Hendley

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cicely Margaret Hendley

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hendley / 07/03/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / cicely hendley / 07/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 30/11/04 from: lodore house church road kemble cirencester gloucestershire GL7 6AA

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/10/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 17/09/01 from: 1 the mallards frimley surrey GU16 8PB

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 11/12/00 from: 72 east hill colchester essex CO1 2QW

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 17 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEO ASSOCIATES LIMITED

KINGSGATE,REDHILL,RH1 1SH

Number:08966520
Status:ACTIVE
Category:Private Limited Company

CURSOR99 LTD

14 TALBOT ROAD,HARROW,HA3 7QG

Number:11864682
Status:ACTIVE
Category:Private Limited Company

CWM CIRENCESTER LTD

1A GROUND FLOOR ELLIOTT ROAD,CIRENCESTER,GL7 1YS

Number:07675011
Status:ACTIVE
Category:Private Limited Company

INDIGO IT TOPCO LIMITED

40 BERNARD STREET,LONDON,WC1N 1LE

Number:10151756
Status:ACTIVE
Category:Private Limited Company

KNOWLES DEVELOPMENTS LIMITED

GLAN CULFOR,MENAI BRIDGE,LL59 5PA

Number:04781289
Status:ACTIVE
Category:Private Limited Company

QUARTZ ENVIROMENTAL DESIGN LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:07839802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source