Advanced company searchLink opens in new window

CHOSEN INHERITANCE LIMITED

Company number 02001349

Filter by category

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)
22 May 2017 AA01 Previous accounting period shortened from 17 May 2017 to 30 April 2017
22 Feb 2017 AA Total exemption small company accounts made up to 17 May 2016
28 Oct 2016 AA01 Previous accounting period extended from 30 January 2016 to 17 May 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Jun 2016 AP01 Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016
06 Jun 2016 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016
06 Jun 2016 TM01 Termination of appointment of Dan George Attfield as a director on 18 May 2016
06 Jun 2016 AP01 Appointment of Mr David John Mcmaster as a director on 18 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
13 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth capital restrictions and limit diretors authority 28/09/2015
08 Oct 2015 TM01 Termination of appointment of a director
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
07 Oct 2015 TM01 Termination of appointment of Peter Alan Spillman as a director on 10 September 2015
14 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
14 Jan 2015 AA01 Current accounting period shortened from 31 March 2015 to 31 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 January 2014
02 May 2014 AP01 Appointment of Mr Giles Mason Edward Murray as a director