CHOICEBLOCK PROPERTY MANAGEMENT LIMITED

02256844
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES ENGLAND RG9 1AT

Documents

Documents
Date Category Description Pages
18 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2024 accounts Annual Accounts 3 Buy now
16 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2023 officers Termination of appointment of director (Susan Young) 1 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 officers Termination of appointment of director (Sarah Caroline Higgins) 1 Buy now
08 Nov 2022 officers Change of particulars for corporate secretary (Common Ground Estate & Property Management Limited) 1 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 accounts Annual Accounts 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 accounts Annual Accounts 1 Buy now
22 Jun 2020 officers Appointment of corporate secretary (Common Ground Estate & Property Management Limited) 2 Buy now
22 Jun 2020 officers Termination of appointment of secretary (Alan Robert Draper) 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 officers Appointment of director (Mrs Sarah Caroline Higgins) 2 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
23 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 officers Appointment of secretary (Mr Alan Robert Draper) 2 Buy now
29 Jun 2015 officers Termination of appointment of secretary (Leasehold Management Services Limited) 1 Buy now
01 Apr 2015 accounts Annual Accounts 8 Buy now
21 Jan 2015 officers Termination of appointment of director (Jacqueline Margaret Huggins) 1 Buy now
14 Jan 2015 officers Termination of appointment of director 2 Buy now
18 Nov 2014 annual-return Annual Return 7 Buy now
18 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
27 Nov 2013 officers Change of particulars for director (Jacqueline Margaret Craig) 2 Buy now
27 Nov 2013 officers Termination of appointment of director (Martin Hector) 1 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
19 Nov 2012 annual-return Annual Return 8 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
02 Dec 2011 annual-return Annual Return 8 Buy now
27 May 2011 officers Appointment of director (Martin William Hector) 3 Buy now
16 May 2011 accounts Annual Accounts 8 Buy now
14 Dec 2010 annual-return Annual Return 7 Buy now
13 Dec 2010 officers Change of particulars for director (Colin Neville) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Susan Young) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Anthony Robert Ketley) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Jacqueline Margaret Craig) 2 Buy now
21 Apr 2010 accounts Annual Accounts 8 Buy now
14 Apr 2010 officers Appointment of director (Jacqueline Margaret Craig) 2 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
24 Nov 2009 address Move Registers To Sail Company 1 Buy now
24 Nov 2009 officers Change of particulars for director (Susan Young) 2 Buy now
24 Nov 2009 address Change Sail Address Company 1 Buy now
24 Nov 2009 officers Change of particulars for director (Anthony Robert Ketley) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Colin Neville) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Leasehold Management Services Limited) 2 Buy now
06 Apr 2009 accounts Annual Accounts 10 Buy now
18 Dec 2008 annual-return Return made up to 14/11/08; full list of members 5 Buy now
25 Apr 2008 accounts Annual Accounts 8 Buy now
18 Dec 2007 annual-return Return made up to 14/11/07; no change of members 7 Buy now
30 Aug 2007 accounts Annual Accounts 8 Buy now
04 Jan 2007 annual-return Return made up to 14/11/06; full list of members 10 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 4 Buy now
08 Dec 2005 annual-return Return made up to 14/11/05; full list of members 10 Buy now
02 Aug 2005 accounts Annual Accounts 4 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
30 Nov 2004 annual-return Return made up to 14/11/04; full list of members 10 Buy now
20 Sep 2004 accounts Annual Accounts 4 Buy now
25 May 2004 officers Director resigned 1 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN 1 Buy now
05 Dec 2003 annual-return Return made up to 14/11/03; full list of members 10 Buy now
17 May 2003 accounts Annual Accounts 4 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
20 Nov 2002 annual-return Return made up to 14/11/02; full list of members 10 Buy now
15 Apr 2002 accounts Annual Accounts 4 Buy now
23 Nov 2001 annual-return Return made up to 14/11/01; full list of members 9 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Annual Accounts 4 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE 1 Buy now
05 Sep 2001 officers New director appointed 2 Buy now
23 Aug 2001 officers New secretary appointed 2 Buy now
23 Aug 2001 officers Director resigned 1 Buy now
15 Aug 2001 address Registered office changed on 15/08/01 from: (flat 2) 89 seymour court road marlow bucks SL7 3BQ 1 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
26 Jan 2001 officers New director appointed 2 Buy now
21 Nov 2000 annual-return Return made up to 14/11/00; full list of members 9 Buy now
28 Sep 2000 accounts Annual Accounts 4 Buy now
06 Dec 1999 annual-return Return made up to 14/11/99; full list of members 9 Buy now
12 Oct 1999 officers New director appointed 2 Buy now
30 Sep 1999 officers Director resigned 1 Buy now