- Company Overview for ARAMARK CCT TRUSTEES LIMITED (06011094)
- Filing history for ARAMARK CCT TRUSTEES LIMITED (06011094)
- People for ARAMARK CCT TRUSTEES LIMITED (06011094)
- More for ARAMARK CCT TRUSTEES LIMITED (06011094)
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) |
---|---|---|---|
28 Jun 2018 | AP01 | Appointment of Mr Adrian Mark Goldacre as a director on 27 June 2018 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of David Malcolm Fawcett as a director on 1 January 2018 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with no updates | |
23 Feb 2017 | AP01 | Appointment of Mr James J. Tarangelo as a director on 9 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr John Douglas Reeves on 20 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr David Malcolm Fawcett on 20 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Christian Bennard Hendrik Maria Dirx as a director on 31 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 2 October 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Darrin Angus Mccartney as a director on 24 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr John Douglas Reeves as a director on 1 March 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Thomas Mulryan as a director on 15 January 2016 | |
30 Dec 2015 | TM01 | Termination of appointment of Milton James Mccann as a director on 18 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
10 Nov 2015 | AP01 | Appointment of Mr Matthew William Carroll as a director on 10 November 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Christian Bennard Hendrik Maria Dirx as a director on 22 June 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 3 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD02 | Register inspection address has been changed from C/O Aramark Uk Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP | |
03 Dec 2014 | AD01 | Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 3 December 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Julie Callen as a director on 6 October 2014 | |
03 Jul 2014 | AA | Accounts for a dormant company made up to 27 September 2013 |