Advanced company searchLink opens in new window

CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 12327815

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)
05 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
01 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
04 Jan 2023 PSC05 Change of details for Generator (Chocolate Factory) Llp as a person with significant control on 1 December 2021
05 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
05 Nov 2021 AD01 Registered office address changed from Townfield House Townfield Street Chelmsford Essex CM1 1QL United Kingdom to 483 Green Lanes London N13 4BS on 5 November 2021
05 Nov 2021 AP01 Appointment of Mr Andrew Joseph John Turnbull as a director on 4 November 2021
05 Nov 2021 TM02 Termination of appointment of Matthew Emmerson as a secretary on 26 October 2021
05 Nov 2021 TM01 Termination of appointment of Graham John Blackford as a director on 26 October 2021
05 Nov 2021 TM01 Termination of appointment of Paul Samuel Isaacs as a director on 26 October 2021
17 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2021 TM02 Termination of appointment of Graham John Blackford as a secretary on 7 January 2021
07 Jan 2021 AP03 Appointment of Mr Matthew Emmerson as a secretary on 7 January 2021
01 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
01 Jan 2021 PSC05 Change of details for Generator (Chocolate Factory) Llp as a person with significant control on 20 November 2020
01 Jan 2021 CH01 Director's details changed for Mr Graham John Blackford on 20 November 2020
07 Dec 2020 CH01 Director's details changed for Mr Paul Samuel Isaacs on 1 January 2020
07 Dec 2020 CH03 Secretary's details changed for Mr Graham John Blackford on 1 January 2020
27 Oct 2020 AD01 Registered office address changed from Paxton House 26-30 Artillery Lane London E1 7LS England to Townfield House Townfield Street Chelmsford Essex CM1 1QL on 27 October 2020
22 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
21 Nov 2019 NEWINC Incorporation