HOTEL CHOCOLAT STORES LIMITED

05131765
MINT HOUSE, NEWARK CLOSE ROYSTON HERTFORDSHIRE SG8 5HL

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 accounts Annual Accounts 12 Buy now
01 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/07/23 141 Buy now
01 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/07/23 1 Buy now
01 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 02/07/23 3 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2024 officers Appointment of director (Mr Gregoire Alexandre Gaillot) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Jonathan Firth Akehurst) 1 Buy now
29 Jan 2024 officers Termination of appointment of director (Peter Mark Harris) 1 Buy now
29 Jan 2024 officers Appointment of director (Ms Paula Kelly) 2 Buy now
03 Jul 2023 accounts Amended Accounts 12 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 officers Appointment of director (Jonathan Firth Akehurst) 2 Buy now
23 Mar 2023 accounts Annual Accounts 12 Buy now
23 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/06/22 143 Buy now
23 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 26/06/22 1 Buy now
23 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 26/06/22 3 Buy now
07 Feb 2023 officers Termination of appointment of director (Matthew Pritchard) 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 12 Buy now
08 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 27/06/21 123 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 27/06/21 3 Buy now
08 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 27/06/21 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2021 mortgage Registration of a charge 63 Buy now
06 Jul 2021 officers Appointment of corporate secretary (Indigo Corporate Secretary Limited) 2 Buy now
06 Jul 2021 officers Termination of appointment of secretary (Peter Mark Harris) 1 Buy now
20 May 2021 accounts Annual Accounts 12 Buy now
20 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/06/20 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/06/20 125 Buy now
26 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 28/06/20 3 Buy now
04 Sep 2020 incorporation Memorandum Articles 4 Buy now
04 Sep 2020 resolution Resolution 2 Buy now
04 Aug 2020 resolution Resolution 2 Buy now
04 Aug 2020 incorporation Memorandum Articles 4 Buy now
23 Jul 2020 accounts Annual Accounts 12 Buy now
23 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 100 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 mortgage Registration of a charge 35 Buy now
23 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
23 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 12 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 12 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 accounts Annual Accounts 11 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 officers Termination of appointment of director (Matthew Robert Phillip Pritchard) 1 Buy now
12 Apr 2016 officers Appointment of director (Mr Matthew Pritchard) 2 Buy now
10 Feb 2016 accounts Annual Accounts 18 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 19 Buy now
26 Nov 2014 officers Appointment of director (Mr Matthew Robert Phillip Pritchard) 2 Buy now
11 Nov 2014 mortgage Registration of a charge 17 Buy now
07 Nov 2014 mortgage Registration of a charge 32 Buy now
21 Oct 2014 mortgage Registration of a charge 33 Buy now
21 Oct 2014 mortgage Registration of a charge 37 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 mortgage Registration of a charge 13 Buy now
02 Apr 2014 accounts Annual Accounts 17 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 20 Buy now
30 Jun 2011 officers Termination of appointment of director (Peter Klauber) 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 21 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Peter Mark Harris) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Peter Arthur Klauber) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Mr Peter Mark Harris) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Angus Thirlwell) 2 Buy now
04 Mar 2010 accounts Annual Accounts 21 Buy now
27 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
26 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
08 May 2009 officers Appointment terminated director heather blackman 1 Buy now
08 May 2009 officers Appointment terminated director lynn cunningham 1 Buy now
08 May 2009 officers Appointment terminated director matthew margereson 1 Buy now
08 May 2009 officers Appointment terminated director emil ahlin 1 Buy now
09 Apr 2009 accounts Annual Accounts 21 Buy now
02 Feb 2009 officers Appointment terminated director john hadley 1 Buy now
19 Nov 2008 officers Director appointed heather frances blackman 1 Buy now
19 Nov 2008 officers Director appointed emil fredrik christer ahlin 1 Buy now
08 Sep 2008 officers Director appointed peter arthur klauber 2 Buy now
21 May 2008 annual-return Return made up to 18/05/08; full list of members 5 Buy now
30 Dec 2007 accounts Annual Accounts 19 Buy now
21 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now