- Company Overview for CATERERS CHOICE LIMITED (02311817)
- Filing history for CATERERS CHOICE LIMITED (02311817)
- People for CATERERS CHOICE LIMITED (02311817)
- Charges for CATERERS CHOICE LIMITED (02311817)
- More for CATERERS CHOICE LIMITED (02311817)
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) |
---|---|---|---|
15 Sep 2011 | AA | Accounts for a medium company made up to 30 June 2011 | |
08 Aug 2011 | SH08 | Change of share class name or designation | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | CC04 | Statement of company's objects | |
13 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Charles Richard Pinder on 20 May 2011 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Sep 2010 | AA | Accounts for a medium company made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Charles Richard Pinder on 6 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Sarah Hilary Booth on 7 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Sarah Hilary Pinder on 5 July 2010 | |
17 Mar 2010 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Oct 2009 | AD01 | Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from, parkdale house 1 longbow close, pennine business park, bradley huddersfield, west yorkshire, HD2 1GQ | |
21 Sep 2009 | AA | Accounts for a medium company made up to 30 June 2009 | |
12 Jun 2009 | 363a | Return made up to 06/06/09; full list of members |