About

Registered Number: 03946858
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Allman House Birdham Business Park, Birdham Road, Chichester, West Sussex, PO20 7BT

 

Established in 2000, Montezuma's Chocolates Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Moore, Carl Robert. We don't know the number of employees at Montezuma's Chocolates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Carl Robert 25 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 04 March 2020
MR04 - N/A 20 February 2020
AP03 - Appointment of secretary 09 July 2019
AP01 - Appointment of director 08 July 2019
CS01 - N/A 17 March 2019
RESOLUTIONS - N/A 21 November 2018
CC04 - Statement of companies objects 21 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 March 2011
AA01 - Change of accounting reference date 08 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
353 - Register of members 29 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 09 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2006
353 - Register of members 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
287 - Change in situation or address of Registered Office 10 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 13 July 2001
CERTNM - Change of name certificate 11 July 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 31 July 2000
395 - Particulars of a mortgage or charge 24 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 September 2012 Fully Satisfied

N/A

Debenture 16 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.