About

Registered Number: 06383878
Date of Incorporation: 27/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS,

 

Amelia Rope Chocolate Ltd was setup in 2007, it's status is listed as "Active". The current directors of the company are listed as Rope, Amelia, Rope, Simon Oliver Coventry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPE, Amelia 27 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROPE, Simon Oliver Coventry 27 September 2007 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 18 February 2019
AD01 - Change of registered office address 18 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
AA - Annual Accounts 24 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
SH08 - Notice of name or other designation of class of shares 11 May 2017
SH08 - Notice of name or other designation of class of shares 11 May 2017
RESOLUTIONS - N/A 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 17 October 2013
RESOLUTIONS - N/A 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 21 March 2013
TM02 - Termination of appointment of secretary 02 January 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 06 January 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
287 - Change in situation or address of Registered Office 16 April 2008
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.