Advanced company searchLink opens in new window

CHOSEN INHERITANCE LIMITED

Company number 02001349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Micro company accounts made up to 30 April 2023
10 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 30 April 2022
26 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with updates
01 Sep 2022 PSC01 Notification of Paul John Dodsworth as a person with significant control on 9 April 2019
16 Jun 2022 AD01 Registered office address changed from Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to 77 School Lane Didsbury Manchester Greater Manchester M20 6WN on 16 June 2022
12 May 2022 AA Micro company accounts made up to 30 April 2021
12 May 2022 AA Micro company accounts made up to 30 April 2020
12 May 2022 CS01 Confirmation statement made on 5 September 2021 with updates
12 May 2022 CS01 Confirmation statement made on 5 September 2020 with updates
12 May 2022 RT01 Administrative restoration application
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Dec 2019 AP03 Appointment of Mr Paul John Dodsworth as a secretary on 1 May 2019
19 Dec 2019 TM01 Termination of appointment of David John Mcmaster as a director on 1 May 2019
19 Dec 2019 AP01 Appointment of Mr Paul John Dodsworth as a director on 1 May 2019
19 Dec 2019 TM01 Termination of appointment of Philip Ashley Haynes as a director on 1 May 2019
19 Dec 2019 PSC07 Cessation of David John Mcmaster as a person with significant control on 1 May 2019
19 Dec 2019 AD01 Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 19 December 2019
10 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates