Advanced company searchLink opens in new window

ABSOLUTELY CATERING LIMITED

Company number 06313610

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)
11 Aug 2016 AP01 Appointment of Mr Timothy John Jones as a director on 15 July 2016
28 Jul 2016 AP01 Appointment of William James Toner as a director on 15 July 2016
28 Jul 2016 AP01 Appointment of Madeline Suzanne Musselwhite as a director on 15 July 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2016 MA Memorandum and Articles of Association
28 Jul 2016 AP03 Appointment of Madeleine Suzanne Musselwhite as a secretary on 15 July 2016
28 Jul 2016 TM02 Termination of appointment of Susan Vera Parfett as a secretary on 15 July 2016
28 Jul 2016 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 28 July 2016
27 Jul 2016 TM01 Termination of appointment of Michael Audis as a director on 15 July 2016
26 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
18 Jul 2016 MR01 Registration of charge 063136100010, created on 15 July 2016
15 Jul 2016 MR01 Registration of charge 063136100009, created on 15 July 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
07 Sep 2014 AA Full accounts made up to 31 March 2014
30 Aug 2014 CERTNM Company name changed graysons education LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-20
30 Aug 2014 CONNOT Change of name notice
19 Aug 2014 AA Full accounts made up to 9 May 2013
19 Aug 2014 AA01 Previous accounting period shortened from 9 May 2014 to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
08 Aug 2014 CH03 Secretary's details changed for Susan Vera Parfett on 16 July 2014
25 Jul 2014 TM01 Termination of appointment of Graham Blake Sibthorp as a director on 28 November 2013
25 Jul 2014 AP03 Appointment of Susan Vera Parfett as a secretary on 13 June 2013
15 Jul 2014 TM01 Termination of appointment of Philip Joseph Foster as a director on 4 July 2014
17 Feb 2014 MR01 Registration of charge 063136100008