CHOOSE DESIGN LTD

Mountbatten House Mountbatten House, Southampton, SO15 2JU, England
StatusACTIVE
Company No.05197613
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHOOSE DESIGN LTD is an active private limited company with number 05197613. It was incorporated 19 years, 10 months, 29 days ago, on 04 August 2004. The company address is Mountbatten House Mountbatten House, Southampton, SO15 2JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

Old address: The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN England

New address: Mountbatten House Grosvenor Square Southampton SO15 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jo Bisseker-Barr

Notification date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Duncan James Houston Barr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr Duncan James Houston Barr

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-13

Officer name: Jo Bisseker-Barr

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Duncan James Houston Barr

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Duncan James Houston Barr

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jo Bisseker-Barr

Cessation date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-09

Officer name: Joanne Bisseker Barr

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: Albany House 5 New Street Salisbury SP1 2PH

New address: The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-09

Officer name: Joanne Bisseker Barr

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Duncan James Houston Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2015

Action Date: 04 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2015

Action Date: 04 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-08-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2015

Action Date: 04 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-08-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2015

Action Date: 04 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2015

Action Date: 04 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-08-04

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company

Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Mr Duncan James Houston Barr

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/08/04--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COORS ON-LINE LIMITED

137 HIGH STREET,STAFFORDSHIRE,DE14 1JZ

Number:04256310
Status:ACTIVE
Category:Private Limited Company

NOTAWOOD LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11203541
Status:ACTIVE
Category:Private Limited Company
Number:06323460
Status:ACTIVE
Category:Private Limited Company

SRI SHIVANI TECH SOLUTIONS LTD

9 SEYMOUR WAY,CALDICOT,NP26 3GF

Number:11245319
Status:ACTIVE
Category:Private Limited Company

STEVE MCGURK CLINICS LIMITED

3 WHARFEDALE AVENUE,ILKLEY,LS29 6RP

Number:07665345
Status:ACTIVE
Category:Private Limited Company

THE MONEY PANEL LTD

38 SOUTH STREET,MILTON KEYNES,MK19 7EL

Number:10267198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source