SPOILT FOR CHOICE LIMITED - BEXHILL-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2021-05-29 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2018-03-31 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Address. New address: Midways Freezeland Lane Bexhill-on-Sea East Sussex TN39 5JD. Old address: 59 Hawkhurst Way Bexhill-on-Sea East Sussex TN39 3SN. Change date: 2014-07-28. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-04-01 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Accounts. Change account reference date company previous extended. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-01-20 View Report
Officers. Officer name: Mr Trevor James Martin Slinn. 2011-01-14 View Report
Officers. Officer name: Mr Murray Edwin Bentley Tollemache. 2011-01-14 View Report
Officers. Officer name: Desmond Bevan. 2011-01-14 View Report
Officers. Officer name: Carmel Clarke. 2011-01-14 View Report
Address. Change date: 2011-01-14. Old address: Unit 10 Heliport Estate Bridges Court London SW11 3RE. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Accounts. Accounts type total exemption small. 2010-03-09 View Report
Resolution. Description: Resolutions. 2009-09-27 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type total exemption small. 2009-03-18 View Report
Annual return. Legacy. 2008-07-03 View Report
Officers. Description: Appointment terminated director john dickens. 2008-07-03 View Report
Accounts. Accounts type total exemption small. 2008-03-01 View Report
Officers. Description: New secretary appointed. 2007-12-11 View Report
Officers. Description: Secretary resigned. 2007-12-11 View Report
Address. Description: Registered office changed on 23/07/07 from: unit 10 hellport estate bridges court lombard road london SW11 3RE. 2007-07-23 View Report
Annual return. Legacy. 2007-07-16 View Report
Address. Description: Registered office changed on 16/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF. 2007-07-16 View Report
Accounts. Accounts type total exemption small. 2007-05-24 View Report
Capital. Description: £ ic 100/70 18/12/06 £ sr 30@1=30. 2007-02-19 View Report