LA ROCHEFOUCAULD & SONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Register inspection address has been changed from C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL England to Q3, the Square Randalls Way Leatherhead KT22 7TW

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

10/01/2510 January 2025 Change of details for Mr Xavier Jacques Jean-Paul De La Rochefoucauld as a person with significant control on 2017-04-04

View Document

10/10/2410 October 2024 Appointment of Mr Amaury De La Rochefoucauld as a director on 2024-09-01

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STANISLAS DE LA ROCHEFOUCAULD

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 CESSATION OF AMAURY CHRISTIAN CHARLES DE LA ROCHEFOUCAULD AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF STANISLAS JEAN BAUDOUIN DE LA ROCHEFOUCAULD AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAS JEAN BAUDOUIN DE LA ROCHEFOUCAULD

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAURY CHRISTIAN CHARLES DE LA ROCHEFOUCAULD

View Document

07/12/187 December 2018 CESSATION OF STANISLAS JEAN BAUDOUIN DE LA ROCHEFOUCAULD AS A PSC

View Document

07/12/187 December 2018 CESSATION OF AMAURY CHRISTIAN CHARLES DE LA ROCHEFOUCAULD AS A PSC

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR STANISLAS JEAN BAUDOUIN DE LA ROCHEFOUCAULD

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1617 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

16/02/1616 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 16/02/2016

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECTION 519

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER JACQUES JEAN-PAUL DE LA ROCHEFOUCAULD / 11/12/2009

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 07/10/02

View Document

14/10/0214 October 2002 £ NC 100/100000 07/10

View Document

14/10/0214 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company