Advanced company searchLink opens in new window

HOTEL CHOCOLAT LIMITED

Company number 02805730

Filter by category

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)
03 Apr 2012 AA Group of companies' accounts made up to 3 July 2011
22 Sep 2011 AP01 Appointment of Mr Michael Christopher Doyle as a director
30 Jun 2011 TM01 Termination of appointment of Peter Klauber as a director
30 Jun 2011 TM01 Termination of appointment of Lynn Cunningham as a director
13 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Matthew Paul Margereson on 31 March 2011
13 May 2011 CH01 Director's details changed for Mrs Heather Frances Blackman on 31 March 2011
13 May 2011 CH01 Director's details changed for Mr Angus Thirlwell on 31 March 2011
13 May 2011 CH01 Director's details changed for Mr Peter Arthur Klauber on 31 March 2011
13 May 2011 CH01 Director's details changed for Mr Peter Mark Harris on 31 March 2011
13 May 2011 CH01 Director's details changed for Lynn Cunningham on 31 March 2011
13 May 2011 CH03 Secretary's details changed for Mr Peter Mark Harris on 31 March 2011
13 May 2011 CH01 Director's details changed for Emil Fredrik Christer Ahlin on 31 March 2011
08 Feb 2011 AA Group of companies' accounts made up to 27 June 2010
08 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 24/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2010 CC04 Statement of company's objects
08 Nov 2010 SH02 Sub-division of shares on 24 September 2010
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 104,934.73
11 Oct 2010 CH01 Director's details changed for Emil Fredrik Christer Ahlin on 11 October 2010
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Lynn Cunningham on 31 March 2010
26 Apr 2010 CH01 Director's details changed for Peter Arthur Klauber on 31 March 2010
26 Apr 2010 CH01 Director's details changed for Emil Fredrik Christer Ahlin on 31 March 2010
19 Mar 2010 AA Group of companies' accounts made up to 28 June 2009
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7