CHOICE TEACHERS (SOUTH) LTD

1 Croft Chambers 1 Croft Chambers, Hitchin, SG5 1JQ, England
StatusACTIVE
Company No.08053283
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Anthony Mills

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Mills

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Mark Pasquill

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL WATER SERVICES LTD

STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:11492545
Status:ACTIVE
Category:Private Limited Company

DAVIAN COACHES LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:01471406
Status:ACTIVE
Category:Private Limited Company

DJM DRIVER HIRE LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:10310563
Status:ACTIVE
Category:Private Limited Company

HEIKE HORSBURGH LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08239588
Status:ACTIVE
Category:Private Limited Company

LGG FOODS LTD

C/O TEA & CO,LONDON,EC4N 7DZ

Number:10622128
Status:ACTIVE
Category:Private Limited Company

MO'S BANQUETING SUITE LTD

23-25 MARKET PLACE,MANCHESTER,M24 6AE

Number:09665875
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