Cwg Choices Ltd was founded on 24 January 2006 with its registered office in Corby, Northamptonshire, it's status at Companies House is "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOERGENSEN, Asger Drewes | 01 October 2018 | - | 1 |
POWELL, Christopher John | 01 August 2018 | - | 1 |
CARLESON, Leif Gosta Mikael | 19 October 2017 | 01 October 2018 | 1 |
DE CLERMONT, Philip Ashley John | 02 August 2006 | 29 July 2016 | 1 |
MILLER, Susan Lesley | 24 January 2006 | 02 August 2006 | 1 |
PARRISS, Derek John | 02 August 2006 | 29 July 2016 | 1 |
STORGAARD MEHLSEN, Mads Kristoffer | 29 July 2016 | 18 October 2017 | 1 |
WILDER, Jason Ray | 02 August 2006 | 01 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURHAM COMPANY SECRETARIES LIMITED | 24 January 2006 | 02 August 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 September 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 29 January 2020 | |
MR04 - N/A | 03 October 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 24 January 2019 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
TM01 - Termination of appointment of director | 06 August 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 25 January 2018 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AP01 - Appointment of director | 01 November 2017 | |
AP01 - Appointment of director | 14 August 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 27 January 2017 | |
TM02 - Termination of appointment of secretary | 18 January 2017 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
AA - Annual Accounts | 23 March 2016 | |
RP04 - N/A | 25 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 24 January 2011 | |
RESOLUTIONS - N/A | 13 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 19 November 2007 | |
225 - Change of Accounting Reference Date | 10 August 2007 | |
363a - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
RESOLUTIONS - N/A | 17 August 2006 | |
MEM/ARTS - N/A | 17 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2006 | |
123 - Notice of increase in nominal capital | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
CERTNM - Change of name certificate | 14 July 2006 | |
NEWINC - New incorporation documents | 24 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 04 December 2006 | Fully Satisfied |
N/A |
Debenture | 27 September 2006 | Fully Satisfied |
N/A |