Advanced company searchLink opens in new window

ARAMARK CCT TRUSTEES LIMITED

Company number 06011094

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)
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
  • GBP 1
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
  • GBP 1
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