Advanced company searchLink opens in new window

CATERMASTERS CONTRACT CATERING LIMITED

Company number 03820136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2016 CH03 Secretary's details changed for Madeleine Suzanne Musselwhite on 26 April 2016
27 Apr 2016 AD01 Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 27 April 2016
14 Mar 2016 AP01 Appointment of Mrs Caroline Emma Fry as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Nicola Tinniswood as a director on 14 March 2016
23 Nov 2015 MR01 Registration of charge 038201360008, created on 18 November 2015
21 Oct 2015 AUD Auditor's resignation
25 Sep 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Liss House Station Road Liss Hampshire GU33 7AD to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 22 September 2015
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 240
19 Jun 2015 AP03 Appointment of Madeleine Suzanne Musselwhite as a secretary on 1 June 2015
19 Jun 2015 AP01 Appointment of Mr William James Toner as a director on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Nigel Andrew Johnson as a director on 1 June 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2015 MR01 Registration of charge 038201360007, created on 1 June 2015
04 Jun 2015 MR04 Satisfaction of charge 2 in full
04 Jun 2015 MR04 Satisfaction of charge 038201360004 in full
04 Jun 2015 MR04 Satisfaction of charge 3 in full
03 Jun 2015 MR01 Registration of charge 038201360006, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 038201360005, created on 1 June 2015
17 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 240
21 Aug 2014 MR01 Registration of charge 038201360004, created on 1 August 2014
13 Aug 2014 AP01 Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Richard William Moody as a director on 1 August 2014
13 Aug 2014 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 August 2014
13 Aug 2014 AD01 Registered office address changed from Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL to Liss House Station Road Liss Hampshire GU33 7AD on 13 August 2014