Advanced company searchLink opens in new window

HOTEL CHOCOLAT GROUP PLC

Company number 08612206

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)
09 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 115,566.49
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 115,546.22
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 115,525.95
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 115,514.27
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 115,489.1
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 115,476.94
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 115,470.94
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 115,435.44
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 115,170.6
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 115,165.49
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 115,160.76
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 112,842.11
31 Jul 2019 TM02 Termination of appointment of Peter Mark Harris as a secretary on 25 July 2019
31 Jul 2019 AP03 Appointment of Mrs Bernadette Clare Barber as a secretary on 25 July 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 112,838.21
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
18 Jan 2018 AA Group of companies' accounts made up to 2 July 2017
09 Jan 2018 CH01 Director's details changed for Sophie Alice Tomkins on 21 December 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2017 AP03 Appointment of Mr Peter Mark Harris as a secretary on 3 May 2016
07 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates