Advanced company searchLink opens in new window

1ST CHOICE PROPERTY DEVELOPMENT LTD

Company number 12207246

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)
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Apr 2023 PSC04 Change of details for Mr Kristian Daryll Brown as a person with significant control on 1 March 2023
16 Apr 2023 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 1 March 2023
16 Apr 2023 AD01 Registered office address changed from 58 Peregrine Road Office 16 Ilford IG6 3SZ England to Grangewood House Suite 105 Loughton IG10 3TZ on 16 April 2023
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
26 Apr 2022 CH01 Director's details changed for Mr Kristain Daryll Brown on 1 January 2022
26 Apr 2022 CH01 Director's details changed for Mr Christopher Paul Brown on 1 April 2022
26 Apr 2022 AD01 Registered office address changed from 58 Peregrine Road Office 546 Ilford IG6 3SZ England to 58 Peregrine Road Office 16 Ilford IG6 3SZ on 26 April 2022
26 Apr 2022 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 1 April 2022
26 Apr 2022 PSC04 Change of details for Mr Kristain Daryll Brown as a person with significant control on 1 April 2022
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
25 Jul 2021 AD01 Registered office address changed from 12 Blackwell Close London N21 1UL England to 58 Peregrine Road Office 546 Ilford IG6 3SZ on 25 July 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2021 CS01 Confirmation statement made on 12 September 2020 with no updates
29 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CH01 Director's details changed for Mr Kristain Daryll Brown on 19 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Christopher Paul Brown on 19 September 2019