Advanced company searchLink opens in new window

ROCHEFORT ADVISORY LTD.

Company number 07454898

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)
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
11 Jun 2015 CERTNM Company name changed ws advisory LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
09 Apr 2015 AP01 Appointment of Mr Enguerrand Rochefort as a director on 8 April 2015
09 Apr 2015 AP01 Appointment of Mr Thomas Blondet as a director on 8 April 2015
09 Apr 2015 TM01 Termination of appointment of Eric Martineau-Fortin as a director on 8 April 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 4 June 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
02 Dec 2013 CH01 Director's details changed for Eric Martineau-Fortin on 2 December 2013
02 Dec 2013 CH04 Secretary's details changed for Lutine Services Limited on 2 December 2013
26 Sep 2013 AAMD Amended accounts made up to 31 December 2012
27 Jun 2013 CERTNM Company name changed old quarter LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Geraldine Fortin as a director
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AP01 Appointment of Mrs Geraldine Fortin as a director
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Aug 2011 CERTNM Company name changed franccana capital uk LTD\certificate issued on 03/08/11
  • CONNOT ‐
27 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
21 Jul 2011 TM01 Termination of appointment of Goldenthorpe Limited as a director
21 Jul 2011 TM01 Termination of appointment of Leigh Higgins as a director
21 Jul 2011 AP01 Appointment of Eric Martineau-Fortin as a director