BARRY COLENSO MASTER CHOCOLATIER LTD
Company number 06460138
- Company Overview for BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)
- Filing history for BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)
- People for BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)
- Registers for BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)
- More for BARRY COLENSO MASTER CHOCOLATIER LTD (06460138)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | TM01 | Termination of appointment of Lucy Elizabeth Colenso as a director on 28 February 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from The Chestnuts Church Street Holbrook Belper DE56 0TD England to Pump Cottage, 4 Church Walk Duffield Belper Derbyshire DE56 4BE on 24 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY Wales to The Chestnuts Church Street Holbrook Belper DE56 0TD on 22 April 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from 7 Salvia Close St. Mellons Cardiff CF3 0JF Wales to Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY on 17 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Lucy Elizabeth Colenso as a person with significant control on 3 December 2019 | |
03 Dec 2019 | TM02 | Termination of appointment of Lucy Elizabeth Colenso as a secretary on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Barry Anthony Paul Colenso as a person with significant control on 3 December 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
26 Sep 2016 | AP01 | Appointment of Mrs Lucy Colenso as a director on 1 January 2015 |