CHOICESTALL LIMITED: Filings
Overview
| Company Name | CHOICESTALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04281812 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHOICESTALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 042818120012, created on Dec 19, 2025 | 30 pages | MR01 | ||
Registration of charge 042818120013, created on Dec 19, 2025 | 35 pages | MR01 | ||
Registration of charge 042818120011, created on Aug 01, 2025 | 46 pages | MR01 | ||
Satisfaction of charge 042818120010 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||
Cessation of Park Lane Properties (Leeds) Limited as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Appointment of Mr Sameer Ahmed as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2022 with updates | 4 pages | CS01 | ||
Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on Sep 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE to Northgate 118 North Street Leeds LS2 7PN on Sep 06, 2022 | 1 pages | AD01 | ||
Notification of Invest Inc (Group) Limited as a person with significant control on Aug 02, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Naveen Ahmed as a secretary on Aug 02, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stuart Ronald Williams as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Henry Midwood as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Henry Midwood as a secretary on Aug 02, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 042818120003 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120004 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120005 in full | 1 pages | MR04 | ||
Satisfaction of charge 042818120006 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0