FIRST CHOICE NATURALLY LTD
Status | ACTIVE |
Company No. | 09469197 |
Category | Private Limited Company |
Incorporated | 03 Mar 2015 |
Age | 9 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CHOICE NATURALLY LTD is an active private limited company with number 09469197. It was incorporated 9 years, 2 months, 29 days ago, on 03 March 2015. The company address is 53 To 55 St James's Wholesale Market, Bradford, BD4 7PW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alexander Hinchliffe
Termination date: 2022-09-15
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous extended
Date: 31 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-01
Charge number: 094691970001
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joe Kershaw
Appointment date: 2021-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Damian Kershaw
Appointment date: 2021-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Wanda Elaine Hinchliffe
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Wanda Elaine Hinchliffe
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Trevor Hinchliffe
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Trevor Hinchliffe
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-31
Psc name: Kershaw & Kershaw Limited
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 53 to 55 st James's Wholesale Market Bradford West Yorkshire BD4 7PN England
Change date: 2018-06-26
New address: 53 to 55 st James's Wholesale Market Bradford BD4 7PW
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
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: 10 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Richard Alexander Hinchliffe
Documents
Change account reference date company current extended
Date: 06 Mar 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-05-31
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Alexander Hinchliffe
Appointment date: 2015-03-03
Documents
Some Companies
ACORNS ACCOUNTING SERVICES LTD
ACORNS,ASHFORD,TN26 2EF
Number: | 04970798 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 27903,LONDON,W1Y 9DD
Number: | 03954255 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05890164 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11964916 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEDGES 10 OLDBURY FIELDS,CALNE,SN11 8HP
Number: | 09010083 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 10316130 |
Status: | ACTIVE |
Category: | Private Limited Company |