- Company Overview for CATERING PROJECTS GROUP LTD (06825928)
- Filing history for CATERING PROJECTS GROUP LTD (06825928)
- People for CATERING PROJECTS GROUP LTD (06825928)
- Charges for CATERING PROJECTS GROUP LTD (06825928)
- More for CATERING PROJECTS GROUP LTD (06825928)
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) |
---|---|---|---|
31 Aug 2017 | CAP-SS | Solvency Statement dated 10/08/17 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | MR01 | Registration of charge 068259280001, created on 27 July 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew Fulham as a director on 22 December 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Jane Fulham as a secretary on 22 December 2016 | |
07 Sep 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 May 2015 | AP03 | Appointment of Mrs Jane Fulham as a secretary on 22 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Andrew Fulham on 20 April 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
21 Jan 2014 | CC04 | Statement of company's objects | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
21 Jan 2014 | SH08 | Change of share class name or designation | |
21 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2013 | AD01 | Registered office address changed from Unit Barlborough Links Network Centre Midland Way Barlborough Chesterfield Derbyshire S43 4WW United Kingdom on 6 December 2013 | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |