Date | Description |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, NO UPDATES |
2025-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-14 |
update statutory_documents RE: ARTICLES MODIFIED - ARTICLE 56 1 AND/TO 5 IMPLEMANTED 08/01/2025 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-02-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2024-02-20 |
update statutory_documents 11/02/24 STATEMENT OF CAPITAL GBP 231 |
2023-12-05 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES |
2023-02-13 |
update statutory_documents 04/02/23 STATEMENT OF CAPITAL GBP 220 |
2022-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLARE LOUISE O'FARRELL / 01/10/2021 |
2022-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLARE LOUISE O'FARRELL / 18/01/2018 |
2022-09-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-04-08 |
delete source_ip 5.153.253.15 |
2022-04-08 |
insert source_ip 172.67.149.106 |
2022-04-08 |
insert source_ip 104.21.29.152 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES |
2022-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'FARRELL / 01/10/2021 |
2022-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'FARRELL / 01/10/2021 |
2022-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'FARRELL / 01/10/2021 |
2022-02-10 |
update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 208 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-07 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 202 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED MS SHARON TRACEY COOK |
2020-10-15 |
delete about_pages_linkeddomain userlike.com |
2020-10-15 |
delete career_pages_linkeddomain userlike.com |
2020-10-15 |
delete contact_pages_linkeddomain userlike.com |
2020-10-15 |
delete index_pages_linkeddomain userlike.com |
2020-10-15 |
delete product_pages_linkeddomain userlike.com |
2020-10-15 |
delete terms_pages_linkeddomain userlike.com |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-24 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-05 |
insert about_pages_linkeddomain facebook.com |
2019-04-05 |
insert about_pages_linkeddomain twitter.com |
2019-04-05 |
insert career_pages_linkeddomain facebook.com |
2019-04-05 |
insert career_pages_linkeddomain twitter.com |
2019-04-05 |
insert contact_pages_linkeddomain facebook.com |
2019-04-05 |
insert contact_pages_linkeddomain twitter.com |
2019-04-05 |
insert index_pages_linkeddomain facebook.com |
2019-04-05 |
insert index_pages_linkeddomain twitter.com |
2019-04-05 |
insert product_pages_linkeddomain facebook.com |
2019-04-05 |
insert product_pages_linkeddomain twitter.com |
2019-04-05 |
insert terms_pages_linkeddomain facebook.com |
2019-04-05 |
insert terms_pages_linkeddomain twitter.com |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2018-10-14 |
insert about_pages_linkeddomain awin1.com |
2018-10-14 |
insert career_pages_linkeddomain awin1.com |
2018-10-14 |
insert contact_pages_linkeddomain awin1.com |
2018-10-14 |
insert index_pages_linkeddomain awin1.com |
2018-10-14 |
insert product_pages_linkeddomain awin1.com |
2018-10-14 |
insert terms_pages_linkeddomain awin1.com |
2018-08-18 |
delete address South Quay Plaza
183 Marsh Wall
London
E14 9SR |
2018-08-18 |
insert address Exchange Tower
1 Harbour Exchange Square
London
E14 9SR |
2018-07-09 |
delete source_ip 77.73.7.241 |
2018-07-09 |
delete terms_pages_linkeddomain westwon.co.uk |
2018-07-09 |
insert source_ip 5.153.253.15 |
2018-05-21 |
insert phone 0303 123 1113 |
2018-05-21 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-21 |
insert terms_pages_linkeddomain westwon.co.uk |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-01 |
delete address Unit C1C Comet Studios
De Havilland court
Penn Street
Amersham
Bucks HP7 0PX |
2018-04-01 |
insert address South Quay Plaza
183 Marsh Wall
London
E14 9SR |
2018-04-01 |
insert phone 0845 080 1800 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2017-10-31 |
delete fax 0845 680 4768 |
2017-10-31 |
insert fax 0149 421 1036 |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE O'FARRELL |
2017-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'FARRELL / 18/09/2017 |
2017-10-17 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 196 |
2017-10-17 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 196 |
2017-08-11 |
update statutory_documents ADOPT ARTICLES 28/07/2017 |
2017-08-07 |
insert general_emails en..@choice-loans.co.uk |
2017-08-07 |
insert address Unit C1C Comet Studios
De Havilland court
Penn Street
Amersham
Bucks HP7 0PX |
2017-08-07 |
insert email en..@choice-loans.co.uk |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-06 |
delete general_emails en..@choice-loans.co.uk |
2017-04-06 |
delete about_pages_linkeddomain facebook.com |
2017-04-06 |
delete about_pages_linkeddomain plus.google.com |
2017-04-06 |
delete about_pages_linkeddomain twitter.com |
2017-04-06 |
delete address Unit C1C Comet Studios
De Havilland court
Penn Street
Amersham
Bucks HP7 0PX |
2017-04-06 |
delete career_pages_linkeddomain facebook.com |
2017-04-06 |
delete career_pages_linkeddomain plus.google.com |
2017-04-06 |
delete career_pages_linkeddomain twitter.com |
2017-04-06 |
delete contact_pages_linkeddomain facebook.com |
2017-04-06 |
delete contact_pages_linkeddomain google.com |
2017-04-06 |
delete contact_pages_linkeddomain plus.google.com |
2017-04-06 |
delete contact_pages_linkeddomain twitter.com |
2017-04-06 |
delete email en..@choice-loans.co.uk |
2017-04-06 |
delete index_pages_linkeddomain facebook.com |
2017-04-06 |
delete index_pages_linkeddomain plus.google.com |
2017-04-06 |
delete index_pages_linkeddomain twitter.com |
2017-04-06 |
delete terms_pages_linkeddomain facebook.com |
2017-04-06 |
delete terms_pages_linkeddomain plus.google.com |
2017-04-06 |
delete terms_pages_linkeddomain twitter.com |
2017-04-06 |
insert about_pages_linkeddomain choicepersonalloans.co.uk |
2017-04-06 |
insert about_pages_linkeddomain userlike.com |
2017-04-06 |
insert alias Choice Business Loans |
2017-04-06 |
insert career_pages_linkeddomain choicepersonalloans.co.uk |
2017-04-06 |
insert contact_pages_linkeddomain choicepersonalloans.co.uk |
2017-04-06 |
insert contact_pages_linkeddomain google.co.uk |
2017-04-06 |
insert index_pages_linkeddomain choicepersonalloans.co.uk |
2017-04-06 |
insert terms_pages_linkeddomain choicepersonalloans.co.uk |
2017-03-13 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
delete address Beech House
Knaves Beech Business Centre
Davies Way
Loudwater
Buckinghamshire HP10 9SD |
2017-02-09 |
delete address Beech House
Knaves Beech Business Centre
Davies Way
Loudwater
Bucks HP10 9SD |
2017-02-09 |
delete contact_pages_linkeddomain google.co.uk |
2017-02-09 |
delete index_pages_linkeddomain choice-loans.co.uk |
2017-02-09 |
insert address Unit C1C Comet Studios
De Havilland court
Penn Street
Amersham
Bucks HP7 0PX |
2017-02-09 |
insert address Unit C1C Comet Studios
De Havilland court
Penn Street
Amersham
HP7 0PX |
2017-02-09 |
insert address Unit C1C Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX |
2017-02-09 |
insert career_pages_linkeddomain userlike.com |
2017-02-09 |
insert contact_pages_linkeddomain userlike.com |
2017-02-09 |
insert index_pages_linkeddomain userlike.com |
2017-02-09 |
insert terms_pages_linkeddomain userlike.com |
2017-02-09 |
update primary_contact Beech House
Knaves Beech Business Centre
Davies Way
Loudwater
Buckinghamshire HP10 9SD => Unit C1C Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX |
2016-12-19 |
delete address BEECH HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE HP10 9SD |
2016-12-19 |
insert address UNIT C1C COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM ENGLAND HP7 0PX |
2016-12-19 |
update registered_address |
2016-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
BEECH HOUSE KNAVES BEECH BUSINESS CENTRE
DAVIES WAY
LOUDWATER
BUCKINGHAMSHIRE
HP10 9SD |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address BEECH HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE ENGLAND HP10 9SD |
2015-09-07 |
insert address BEECH HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE HP10 9SD |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-10 |
update statutory_documents 14/07/15 FULL LIST |
2015-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'FARRELL / 10/08/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 1-2 THE COURTYARD GLORY PARK WOOBURN GREEN BUCKINGHAMSHIRE HP10 0DG |
2014-10-07 |
insert address BEECH HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE ENGLAND HP10 9SD |
2014-10-07 |
update registered_address |
2014-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
UNIT 1-2 THE COURTYARD GLORY PARK
WOOBURN GREEN
BUCKINGHAMSHIRE
HP10 0DG |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-30 |
update statutory_documents 14/07/14 FULL LIST |
2014-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE O'FARRELL / 01/09/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-15 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-11 |
update statutory_documents 14/07/12 FULL LIST |
2012-04-05 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents 14/07/11 FULL LIST |
2011-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2011 FROM
2 SPIRIT QUAY
LONDON
E1W 2UT
ENGLAND |
2010-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |