About

Registered Number: 02001349
Date of Incorporation: 18/03/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Suite A Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, SK8 3PW,

 

Based in Cheadle, Cheshire, Chosen Inheritance Ltd was founded on 18 March 1986, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dodsworth, Paul John, Crook, Debra Ann, Spillman, Richard Neil, Jackson, Janine Elise in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Janine Elise 06 April 1998 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DODSWORTH, Paul John 01 May 2019 - 1
CROOK, Debra Ann N/A 06 April 1998 1
SPILLMAN, Richard Neil 06 January 2003 21 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
AP03 - Appointment of secretary 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
PSC07 - N/A 19 December 2019
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 October 2017
AA01 - Change of accounting reference date 22 May 2017
AA - Annual Accounts 22 February 2017
AA01 - Change of accounting reference date 28 October 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 07 June 2016
AD01 - Change of registered office address 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 25 February 2016
AA01 - Change of accounting reference date 26 October 2015
RESOLUTIONS - N/A 13 October 2015
SH08 - Notice of name or other designation of class of shares 13 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 14 July 2015
AA01 - Change of accounting reference date 14 January 2015
AA - Annual Accounts 13 January 2015
AA01 - Change of accounting reference date 24 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA01 - Change of accounting reference date 31 July 2014
AP01 - Appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
128(3) - Statement of particulars of variation of rights attached to shares 31 March 2008
128(4) - Notice of assignment of name or new name to any class of shares 31 March 2008
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 29 May 1996
CERTNM - Change of name certificate 27 February 1996
CERTNM - Change of name certificate 27 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 27 June 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 02 February 1993
287 - Change in situation or address of Registered Office 17 January 1993
287 - Change in situation or address of Registered Office 17 October 1992
363s - Annual Return 20 July 1992
287 - Change in situation or address of Registered Office 20 July 1992
RESOLUTIONS - N/A 02 August 1991
MEM/ARTS - N/A 02 August 1991
AA - Annual Accounts 02 August 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 24 January 1991
287 - Change in situation or address of Registered Office 24 December 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 17 July 1989
287 - Change in situation or address of Registered Office 20 June 1989
363 - Annual Return 24 January 1989
363 - Annual Return 31 May 1988
AA - Annual Accounts 31 May 1988
287 - Change in situation or address of Registered Office 20 May 1986
288 - N/A 19 May 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.