- Company Overview for CATERING PROJECTS LIMITED (05232184)
- Filing history for CATERING PROJECTS LIMITED (05232184)
- People for CATERING PROJECTS LIMITED (05232184)
- Charges for CATERING PROJECTS LIMITED (05232184)
- More for CATERING PROJECTS LIMITED (05232184)
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) |
---|---|---|---|
16 Sep 2019 | CH01 | Director's details changed for Ms Tania Jane Webb on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Mark Barnes on 16 September 2019 | |
16 Sep 2019 | CH03 | Secretary's details changed for Ms Tania Jane Webb on 16 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Ms Tania Jane Webb as a person with significant control on 16 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Mark Barnes as a person with significant control on 16 September 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Tania Jane Webb as a director on 6 June 2018 | |
15 Jan 2018 | PSC05 | Change of details for 4Who Holdings Limited as a person with significant control on 1 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 15 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to Unit 2 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN on 15 January 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Oct 2017 | MR01 | Registration of charge 052321840003, created on 23 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
14 Sep 2017 | PSC02 | Notification of 4Who Holdings Limited as a person with significant control on 28 November 2016 | |
14 Sep 2017 | PSC07 | Cessation of Andrew Fulham as a person with significant control on 22 December 2016 | |
14 Sep 2017 | PSC04 | Change of details for Ms Tania Jane Webb as a person with significant control on 28 November 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew Fulham as a director on 22 December 2016 | |
29 Dec 2016 | MR01 | Registration of charge 052321840002, created on 29 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 May 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Sep 2015 | SH19 |
Statement of capital on 8 September 2015
|
|
28 Aug 2015 | TM01 | Termination of appointment of Nigel Thomas Allcock as a director on 26 June 2015 |