H G H (V S) LIMITED

06407368
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 3 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
17 Jun 2021 accounts Annual Accounts 8 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Appointment of director (Miss Donna Louise Chapman) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Paul Mark Kenyon) 1 Buy now
05 Jun 2020 accounts Annual Accounts 13 Buy now
09 Mar 2020 officers Termination of appointment of director (David Robert Geoffrey Hiller) 1 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Mark Kenyon) 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
18 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
25 Jun 2019 accounts Annual Accounts 12 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2019 accounts Annual Accounts 12 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2018 resolution Resolution 17 Buy now
04 May 2018 officers Termination of appointment of director (Timothy Andrew Harrison) 1 Buy now
04 May 2018 officers Appointment of director (Amanda Jane Davis) 2 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 officers Termination of appointment of director (James Michael Harris) 1 Buy now
04 May 2018 officers Termination of appointment of director (Craig Harrison) 1 Buy now
04 May 2018 officers Termination of appointment of director (John Michael Guggenheim) 1 Buy now
04 May 2018 officers Termination of appointment of director (Richard Anthony Burgin) 1 Buy now
04 May 2018 officers Termination of appointment of secretary (John Michael Guggenheim) 1 Buy now
04 May 2018 officers Appointment of director (David Robert Geoffrey Hiller) 2 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 officers Change of particulars for director (James Michael Harris) 2 Buy now
01 Jul 2016 officers Appointment of director (James Michael Harris) 3 Buy now
25 Apr 2016 officers Change of particulars for director (Craig Harrison) 2 Buy now
25 Apr 2016 officers Change of particulars for director (Mr John Michael Guggenheim) 2 Buy now
25 Apr 2016 officers Change of particulars for secretary (Mr John Michael Guggenheim) 1 Buy now
25 Apr 2016 officers Change of particulars for director (Timothy Harrison) 2 Buy now
16 Feb 2016 mortgage Statement of satisfaction of a charge 6 Buy now
01 Feb 2016 capital Return of purchase of own shares 3 Buy now
18 Jan 2016 capital Notice of cancellation of shares 4 Buy now
06 Jan 2016 mortgage Registration of a charge 43 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
10 Dec 2015 resolution Resolution 3 Buy now
10 Dec 2015 capital Capital Directors Statement Auditors Report 5 Buy now
04 Dec 2015 resolution Resolution 10 Buy now
30 Nov 2015 officers Termination of appointment of director (Edward Peter Henry Farquhar) 2 Buy now
17 Nov 2015 annual-return Annual Return 9 Buy now
19 Dec 2014 accounts Annual Accounts 9 Buy now
24 Oct 2014 annual-return Annual Return 9 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
26 Oct 2013 annual-return Annual Return 9 Buy now
28 Nov 2012 accounts Annual Accounts 8 Buy now
16 Nov 2012 annual-return Annual Return 9 Buy now
02 May 2012 resolution Resolution 12 Buy now
12 Apr 2012 resolution Resolution 28 Buy now
04 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2012 capital Return of Allotment of shares 7 Buy now
04 Apr 2012 officers Appointment of director (Edward Farquhar) 3 Buy now
23 Feb 2012 capital Return of Allotment of shares 8 Buy now
23 Feb 2012 resolution Resolution 18 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
01 Feb 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
10 Jun 2010 officers Appointment of director (Richard Anthony Burgin) 3 Buy now
11 May 2010 capital Return of Allotment of shares 5 Buy now
11 May 2010 incorporation Memorandum Articles 9 Buy now
11 May 2010 resolution Resolution 9 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 officers Change of particulars for director (Craig Harrison) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Timothy Harrison) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr John Michael Guggenheim) 2 Buy now
21 Aug 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Return made up to 23/10/08; full list of members 5 Buy now
19 Dec 2008 capital Ad 01/04/08\gbp si 700@1=700\gbp ic 1300/2000\ 2 Buy now
19 Dec 2008 capital Ad 01/10/08\gbp si 300@1=300\gbp ic 1000/1300\ 2 Buy now
19 Dec 2008 resolution Resolution 8 Buy now
19 Dec 2008 capital Gbp nc 100/3000\01/04/08 1 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Apr 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from westgate house, 25 westgate otley west yorkshire LS21 3AT 1 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now