- Company Overview for ARTISAN COFFEE CO LIMITED (06062615)
- Filing history for ARTISAN COFFEE CO LIMITED (06062615)
- People for ARTISAN COFFEE CO LIMITED (06062615)
- Charges for ARTISAN COFFEE CO LIMITED (06062615)
- More for ARTISAN COFFEE CO LIMITED (06062615)
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) |
---|---|---|---|
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Mar 2011 | AP02 | Appointment of Ambassador Directors Limited as a director | |
08 Mar 2011 | CH01 | Director's details changed for Mr Jason Hurkett May on 11 November 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
03 Feb 2011 | TM02 | Termination of appointment of Christopher Morse as a secretary | |
03 Feb 2011 | TM01 | Termination of appointment of Christopher Morse as a director | |
03 Feb 2011 | AD01 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 3 February 2011 | |
24 Jan 2011 | AP04 | Appointment of Cavendish Secretarial Limited as a secretary | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
25 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2008 | 288a | Director appointed christopher charles morse | |
23 Apr 2008 | 288b | Appointment terminated director grant tromans | |
11 Feb 2008 | 363a | Return made up to 23/01/08; bulk list available separately | |
20 Feb 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
23 Jan 2007 | 288b | Secretary resigned | |
23 Jan 2007 | NEWINC | Incorporation |