Choicestream (Holdings) Ltd was registered on 05 June 2003 with its registered office in Derby. Choicestream (Holdings) Ltd has 3 directors listed as Supple, Amanda Jane, Supple, Gary James, Supple, Terrence Sydney in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUPPLE, Gary James | 05 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUPPLE, Amanda Jane | 02 February 2017 | - | 1 |
SUPPLE, Terrence Sydney | 05 June 2003 | 02 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 08 June 2020 | |
MR04 - N/A | 06 December 2019 | |
MR04 - N/A | 06 December 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
CH01 - Change of particulars for director | 23 August 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 11 August 2017 | |
PSC01 - N/A | 18 July 2017 | |
CS01 - N/A | 11 July 2017 | |
TM02 - Termination of appointment of secretary | 09 February 2017 | |
AP03 - Appointment of secretary | 08 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AA - Annual Accounts | 07 July 2009 | |
225 - Change of Accounting Reference Date | 07 July 2009 | |
363a - Annual Return | 29 June 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 11 July 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
RESOLUTIONS - N/A | 08 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 30 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
225 - Change of Accounting Reference Date | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 25 June 2003 | |
NEWINC - New incorporation documents | 05 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2011 | Fully Satisfied |
N/A |
Debenture | 09 November 2004 | Fully Satisfied |
N/A |
Debenture | 19 June 2003 | Fully Satisfied |
N/A |