CHOICE PROMOTIONS LTD
Status | ACTIVE |
Company No. | 06805248 |
Category | Private Limited Company |
Incorporated | 29 Jan 2009 |
Age | 15 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE PROMOTIONS LTD is an active private limited company with number 06805248. It was incorporated 15 years, 4 months, 7 days ago, on 29 January 2009. The company address is 315 El Alamein Way, Bradwell, Great Yarmouth, NR31 8TX.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Appoint person director company with name date
Date: 03 Apr 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Tozer
Appointment date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts amended with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage charge whole release with charge number
Date: 22 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Stacy
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Stacy
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Stacy
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 15 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Kim Tozer
Change date: 2010-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Tozer
Change date: 2010-01-29
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed david tozer
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edwina coales
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed sarah tozer
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 19/08/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nominee secretary LTD
Documents
Legacy
Date: 19 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 19/08/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nominee director LTD
Documents
Legacy
Date: 30 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 30/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
Documents
Some Companies
59 MANOR ROAD,SOLIHULL,B91 2BL
Number: | 11068241 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CASTLE LANE WEST,BOURNEMOUTH,BH9 3JU
Number: | 03732151 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE LINTONS,CHELMSFORD,CM2 7UA
Number: | 11199935 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 2 CANAL COURT,WORCESTER,WR5 3GT
Number: | 11114954 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL MELLOR PROJECTS AND PROGRAMMES LTD
34 LYNDHURST ROAD,SOUTHPORT,PR8 4JT
Number: | 11512433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 04648822 |
Status: | ACTIVE |
Category: | Private Limited Company |