- Company Overview for NOURISH CONTRACT CATERING LIMITED (04953033)
- Filing history for NOURISH CONTRACT CATERING LIMITED (04953033)
- People for NOURISH CONTRACT CATERING LIMITED (04953033)
- Charges for NOURISH CONTRACT CATERING LIMITED (04953033)
- More for NOURISH CONTRACT CATERING LIMITED (04953033)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
28 Oct 2024 | PSC04 | Change of details for Annette Ryan Murphy as a person with significant control on 30 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Rebekah Louise Murphy as a director on 30 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Ryan Joseph Murphy as a director on 30 September 2024 | |
18 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 11 September 2024
|
|
15 May 2024 | AA | Full accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
27 Nov 2023 | AP01 | Appointment of Mr Mark Hammond as a director on 27 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Suzanne Ailes as a director on 27 November 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jan 2021 | AD02 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 27 Metro Business Centre Kangley Bridge Road London SE26 5BW | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Dec 2017 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
09 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Annette Ryan Murphy as a person with significant control on 6 April 2016 |