CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 12327815
- Company Overview for CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED (12327815)
- Filing history for CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED (12327815)
- People for CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED (12327815)
- More for CHOCOLATE FACTORY RESIDENTS MANAGEMENT COMPANY LIMITED (12327815)
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 |