- Company Overview for ROCHEFORT ADVISORY LTD. (07454898)
- Filing history for ROCHEFORT ADVISORY LTD. (07454898)
- People for ROCHEFORT ADVISORY LTD. (07454898)
- More for ROCHEFORT ADVISORY LTD. (07454898)
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
|
|
11 Jun 2015 | CERTNM |
Company name changed ws advisory LIMITED\certificate issued on 11/06/15
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |