Advanced company searchLink opens in new window

THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD

Company number 09617875

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
30 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 June 2015
  • GBP 1
24 Jun 2015 CERTNM Company name changed gsa prestige LTD\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
02 Jun 2015 AP01 Appointment of Mrs Deborah Anderson as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Graham Anderson as a director on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Peter Valaitis as a director on 2 June 2015
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 1