CHOICE TEACHERS (SOUTH) LTD
Status | ACTIVE |
Company No. | 08053283 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE TEACHERS (SOUTH) LTD is an active private limited company with number 08053283. It was incorporated 12 years, 1 month, 6 days ago, on 01 May 2012. The company address is 1 Croft Chambers 1 Croft Chambers, Hitchin, SG5 1JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
Old address: Unit M Pixmore Business Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG United Kingdom
New address: 1 Croft Chambers 11 Bancroft Hitchin SG5 1JQ
Change date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Dissolved compulsory strike off suspended
Date: 27 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Mr Antony Mark Pasquill
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
Old address: 113-115 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom
New address: Unit M Pixmore Business Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mark Pasquill
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Notification of a person with significant control
Date: 25 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mnp Investments Limited
Notification date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Nicholas Anthony Mills
Documents
Change person secretary company with change date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-26
Officer name: Nicholas Anthony Mills
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mark Pasquill
Change date: 2019-06-26
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Anthony Mills
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Anthony Mills
Change date: 2019-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
New address: 113-115 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ
Old address: 204-205 Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Nicholas Anthony Mills
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Anthony Mills
Change date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change account reference date company previous extended
Date: 13 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Nicholas Anthony Mills
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-17
Old address: Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-20
Old address: 1 Derby Street Leigh Lancashire WN7 4PF United Kingdom
Documents
Appoint person secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Anthony Mills
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Anthony Mills
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Mark Pasquill
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
STAPLE HOUSE,DUNSTABLE,LU6 1SU
Number: | 11492545 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 01471406 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10310563 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08239588 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TEA & CO,LONDON,EC4N 7DZ
Number: | 10622128 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 MARKET PLACE,MANCHESTER,M24 6AE
Number: | 09665875 |
Status: | ACTIVE |
Category: | Private Limited Company |