Advanced company searchLink opens in new window

HUTCHISON CATERING LIMITED

Company number 06482157

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)
03 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with updates
03 Feb 2025 AD04 Register(s) moved to registered office address Yours Business Network Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ
31 Jan 2025 AA Full accounts made up to 31 March 2024
14 Jan 2025 PSC05 Change of details for H2 Group Limited as a person with significant control on 1 February 2024
14 Jan 2025 MR04 Satisfaction of charge 064821570001 in full
14 Jan 2025 MR04 Satisfaction of charge 064821570003 in full
13 Jan 2025 AP01 Appointment of Ms Claire Louise Venys as a director on 10 January 2025
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/02/2024
14 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 215.27
09 Feb 2024 SH02 Sub-division of shares on 1 February 2024
09 Feb 2024 PSC07 Cessation of Colin Hutchison as a person with significant control on 1 February 2024
09 Feb 2024 PSC07 Cessation of Andrew Hutchison as a person with significant control on 1 February 2024
09 Feb 2024 PSC02 Notification of H2 Group Limited as a person with significant control on 1 February 2024
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with updates
30 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 210
13 Aug 2022 MR04 Satisfaction of charge 064821570002 in full
10 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021