About

Registered Number: 05159360
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 341 Shaftmoor Lane, Hall Green, Birmingham, West Midlands, B28 8SH

 

Central Property Choice Ltd was registered on 22 June 2004 and has its registered office in Birmingham, West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed as Ahmed, Tufail, Ali, Iftakhar, Begum, Nazia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Tufail 01 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Iftakhar 01 August 2004 30 June 2007 1
BEGUM, Nazia 01 July 2007 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 April 2019
CS01 - N/A 16 August 2018
PSC01 - N/A 25 April 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 17 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 19 August 2007
363s - Annual Return 19 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
225 - Change of Accounting Reference Date 24 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.