About

Registered Number: 03046005
Date of Incorporation: 13/04/1995 (29 years ago)
Company Status: Active
Registered Address: 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA

 

First Choice Conference & Events Ltd was registered on 13 April 1995 and has its registered office in Gloucestershire, it's status at Companies House is "Active". The current directors of the company are listed as Sweet, Daniel, Sweet, Daniel Peter Dennis, Marlow, Anne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEET, Daniel Peter Dennis 01 June 2010 - 1
MARLOW, Anne 18 May 1995 20 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Daniel 03 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 05 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 10 May 2011
RESOLUTIONS - N/A 27 January 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 21 August 1999
363s - Annual Return 22 April 1999
287 - Change in situation or address of Registered Office 19 March 1999
AA - Annual Accounts 25 November 1998
CERTNM - Change of name certificate 19 June 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 17 February 1997
287 - Change in situation or address of Registered Office 16 May 1996
363b - Annual Return 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 15 June 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.