ROCOCO COFFEE HOUSE LIMITED
Status | ACTIVE |
Company No. | 06605762 |
Category | Private Limited Company |
Incorporated | 29 May 2008 |
Age | 16 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
ROCOCO COFFEE HOUSE LIMITED is an active private limited company with number 06605762. It was incorporated 16 years, 17 days ago, on 29 May 2008. The company address is 1st Floor, 61 Lord Street Lord Street, Liverpool, L2 6PB, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-24
Charge number: 066057620004
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin William Harrison
Termination date: 2023-11-30
Documents
Capital allotment shares
Date: 21 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-01
Capital : 106 GBP
Documents
Change person director company with change date
Date: 29 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Paul Michael Vernon
Documents
Change to a person with significant control
Date: 29 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Michael Vernon
Change date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Mr Paul Michael Vernon
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Gareth James Dyer
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2022
Action Date: 08 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066057620003
Charge creation date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Paul Michael Vernon
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Capital allotment shares
Date: 17 Sep 2021
Action Date: 01 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-01
Capital : 105 GBP
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
New address: 1st Floor, 61 Lord Street Lord Street Liverpool L2 6PB
Old address: 113 Wallasey Road Wallasey Merseyside CH44 2AA England
Change date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Vernon
Change date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-30
Charge number: 066057620002
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current shortened
Date: 27 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066057620001
Charge creation date: 2017-10-16
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Capital allotment shares
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 103 GBP
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Colin William Harrison
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth James Dyer
Appointment date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 113 Wallasey Road Wallasey Merseyside CH44 2AA
Old address: 80 Lytham Rd Fulwood Preston PR2 3AQ
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous extended
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul michael vernon
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
10 STRATTON ROAD,GLOUCESTER,GL1 4HB
Number: | 11660056 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 44, ICENTRE HOWARD WAY,NEWPORT PAGNELL,MK16 9PY
Number: | 07619206 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAVENSMEAD COURT,ROTHERHAM,S63 8LN
Number: | 11949529 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUGANO BUILDING,NEWCASTLE UPON TYNE,NE1 2JQ
Number: | 11031049 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDEN CITY MANAGEMENT COMPANY LIMITED -THE
25 GRANGE ROAD,COLERAINE,BT52 1NG
Number: | NI040389 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHURCHILL PARK,NOTTINGHAM,NG4 2JR
Number: | 04140621 |
Status: | ACTIVE |
Category: | Private Limited Company |