Advanced company searchLink opens in new window

THE CHOCOLATE TASTING CLUB LIMITED

Company number 04745935

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)
08 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2013 SH03 Purchase of own shares.
17 Apr 2013 MEM/ARTS Memorandum and Articles of Association
17 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 AA Full accounts made up to 1 July 2012
15 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
04 Jan 2012 AA Full 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
20 May 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filed SH01 with an allotment date of 28/10/2010
11 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Matthew Paul Margereson on 28 April 2011
10 May 2011 CH01 Director's details changed for Mr Angus Thirlwell on 28 April 2011
10 May 2011 CH01 Director's details changed for Mr Peter Mark Harris on 28 April 2011
15 Dec 2010 AP01 Appointment of Mrs Heather Frances Blackman as a director
08 Dec 2010 AA Full accounts made up to 27 June 2010
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 52,938.86
  • ANNOTATION A Second Filed SH01 was registered on 20/05/2011
08 Nov 2010 CC04 Statement of company's objects
08 Nov 2010 MEM/ARTS Memorandum and Articles of Association
08 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
19 May 2010 CH03 Secretary's details changed for Mr Peter Mark Harris on 28 April 2010
19 May 2010 CH01 Director's details changed for Mr Terence Waters on 28 April 2010
19 May 2010 CH01 Director's details changed for Peter Arthur Klauber on 28 April 2010