About

Registered Number: 05458131
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Having been setup in 2005, The Choice Ifa Network Ltd has its registered office in Southampton, Hampshire. We don't know the number of employees at the organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 30 January 2019
PSC02 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
MR01 - N/A 21 July 2018
MR04 - N/A 16 June 2018
AA - Annual Accounts 19 April 2018
AD01 - Change of registered office address 05 April 2018
PSC04 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH03 - Change of particulars for secretary 22 March 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 15 November 2017
PSC04 - N/A 15 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 15 July 2016
RESOLUTIONS - N/A 30 June 2016
SH08 - Notice of name or other designation of class of shares 29 June 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 09 May 2014
AD01 - Change of registered office address 11 March 2014
MR01 - N/A 21 January 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 June 2013
SH01 - Return of Allotment of shares 04 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 March 2010
RESOLUTIONS - N/A 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 14 February 2008
363s - Annual Return 05 February 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 08 March 2007
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 26 October 2006
225 - Change of Accounting Reference Date 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 01 February 2006
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Rent deposit deed 27 February 2007 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.