- Company Overview for PREMIER PARTNERSHIP (CATERING) LIMITED (02334280)
- Filing history for PREMIER PARTNERSHIP (CATERING) LIMITED (02334280)
- People for PREMIER PARTNERSHIP (CATERING) LIMITED (02334280)
- Charges for PREMIER PARTNERSHIP (CATERING) LIMITED (02334280)
- More for PREMIER PARTNERSHIP (CATERING) LIMITED (02334280)
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) |
---|---|---|---|
07 Aug 2013 | AD02 | Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom | |
07 Aug 2013 | CH03 | Secretary's details changed for Mary-Ann Deasy on 1 March 2013 | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 28 September 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
22 Aug 2011 | SH02 |
Statement of capital on 9 August 2011
|
|
12 Jul 2011 | AA | Accounts for a dormant company made up to 1 October 2010 | |
25 Oct 2010 | CH03 | Secretary's details changed for Mary-Ann Deasy on 22 October 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from Millbank Tower 28Th Floor 21-24 Millbank London SW1P 4QP on 22 October 2010 | |
22 Oct 2010 | AD02 | Register inspection address has been changed | |
22 Oct 2010 | CH01 | Director's details changed for Roberta Wheeler on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Andrew William Main on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Desmond Doyle on 22 October 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
15 Sep 2010 | AP01 | Appointment of Desmond Doyle as a director | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 2 October 2009 | |
26 Feb 2010 | TM01 | Termination of appointment of Nicholas Boston as a director | |
17 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
02 Aug 2009 | AA | Total exemption full accounts made up to 3 October 2008 | |
13 Aug 2008 | 363a | Return made up to 30/07/08; no change of members | |
30 Apr 2008 | AA | Total exemption full accounts made up to 28 September 2007 | |
15 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | 288b | Secretary resigned | |
30 Aug 2007 | 363s | Return made up to 30/07/07; no change of members |