- Company Overview for CHIVES CATERING LIMITED (03579791)
- Filing history for CHIVES CATERING LIMITED (03579791)
- People for CHIVES CATERING LIMITED (03579791)
- Charges for CHIVES CATERING LIMITED (03579791)
- More for CHIVES CATERING LIMITED (03579791)
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) |
---|---|---|---|
25 Apr 2016 | CH01 | Director's details changed for Ms Debra Margaret Trewerne on 30 January 2016 | |
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Graham John Green on 20 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX to 'the Kitchen' Bank Farm Bank Road Aldington Ashford Kent TN25 7DF on 16 June 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD01 | Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom to Roper Yard Roper Road Canterbury Kent CT2 7EX on 4 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
06 Jun 2012 | AP01 | Appointment of Mr Graham John Green as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Stephen Weaver as a director | |
08 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Ms Debra Margaret Trewerne on 11 June 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from C/O Waring and Partners Roper Yard Roper Road Canterbury Kent CT2 7EX on 14 June 2010 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
07 May 2009 | 288b | Appointment terminated director simon chipperfield | |
12 Aug 2008 | 225 | Accounting reference date extended from 31/07/2008 to 30/09/2008 | |
16 Jun 2008 | 363a | Return made up to 11/06/08; full list of members |