CATERMASTERS CONTRACT CATERING LIMITED
Company number 03820136
- Company Overview for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
- Filing history for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
- People for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
- Charges for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
- Insolvency for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
- More for CATERMASTERS CONTRACT CATERING LIMITED (03820136)
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
|
|
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
|
|
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
|
|
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 |