This company is commonly known as First Choice Project Management Limited. The company was founded 9 years ago and was given the registration number 09560761. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Solution House, 47 Dane Street, Bishop's Stortford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FIRST CHOICE PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09560761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2015 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solution House, 47 Dane Street, Bishop's Stortford, England, CM23 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 24 April 2015 | Active |
Mr Kevin Campion | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Irish |
Address | : | Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Accounts | Change account reference date company previous extended. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.