- Company Overview for HOTEL CHOCOLAT LIMITED (02805730)
- Filing history for HOTEL CHOCOLAT LIMITED (02805730)
- People for HOTEL CHOCOLAT LIMITED (02805730)
- Charges for HOTEL CHOCOLAT LIMITED (02805730)
- More for HOTEL CHOCOLAT LIMITED (02805730)
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
|
|
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
|
|
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 |