- Company Overview for ARAMARK LIMITED (00983951)
- Filing history for ARAMARK LIMITED (00983951)
- People for ARAMARK LIMITED (00983951)
- Charges for ARAMARK LIMITED (00983951)
- More for ARAMARK LIMITED (00983951)
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) |
---|---|---|---|
08 Apr 2021 | CH01 | Director's details changed for Mr Rajat Chawla on 1 April 2021 | |
07 Apr 2021 | PSC05 | Change of details for Aramark Investments Limited as a person with significant control on 30 September 2020 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Frank Michael Gleeson on 1 April 2021 | |
24 Mar 2021 | AA | Full accounts made up to 2 October 2020 | |
18 Mar 2021 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
18 Jan 2021 | AP01 | Appointment of Ms Helen Louise Milligan-Smith as a director on 15 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Lawrence Reza Shirazian as a director on 15 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited, Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, , United Kingdom Farnborough GU14 6XN on 14 January 2021 | |
10 Jan 2021 | AD01 | Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 10 January 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Rajat Chawla on 18 December 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 15 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020 | |
29 Jun 2020 | AA | Full accounts made up to 27 September 2019 | |
12 May 2020 | CH01 | Director's details changed for Mr Lawrence Reza Shirazian on 2 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
26 Aug 2019 | TM01 | Termination of appointment of Monica Andrea Aravena Baez as a director on 26 August 2019 | |
17 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
07 Jun 2019 | TM01 | Termination of appointment of Neil Shroeder as a director on 31 May 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Matthew William Carroll as a director on 31 May 2019 | |
01 May 2019 | TM02 | Termination of appointment of Mary Ann Deasy as a secretary on 1 May 2019 | |
01 May 2019 | AP03 | Appointment of Mr Shakamal Miah as a secretary on 1 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mr Rajat Chawla as a director on 22 January 2019 |