- Company Overview for ROCOCO CHOCOLATES LTD (03401779)
- Filing history for ROCOCO CHOCOLATES LTD (03401779)
- People for ROCOCO CHOCOLATES LTD (03401779)
- Charges for ROCOCO CHOCOLATES LTD (03401779)
- Insolvency for ROCOCO CHOCOLATES LTD (03401779)
- More for ROCOCO CHOCOLATES LTD (03401779)
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) |
---|---|---|---|
20 Oct 2017 | AP01 | Appointment of Mr Rupert Oliver Henry Morley as a director on 12 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Rupert Morley as a person with significant control on 12 October 2017 | |
19 Oct 2017 | PSC04 | Change of details for Miss Chantal Jane Coady as a person with significant control on 12 October 2017 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
26 Sep 2017 | TM01 | Termination of appointment of Richard William Clive Larkin as a director on 21 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Richard William Clive Larkin as a person with significant control on 1 August 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
21 Jul 2017 | AP01 | Appointment of Mr David John Sparks as a director on 18 July 2017 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Richard William Clive Larkin as a director on 22 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Gerard Kerins as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from C41 Parkhall Road Trading Estate Parkhall Road West Norwood London SE21 8EN United Kingdom on 31 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Chantal Jane Coady on 30 July 2012 | |
30 Jul 2012 | CH03 | Secretary's details changed for Mr James Vivian Booth on 30 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for James Vivian Booth on 30 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |