Advanced company searchLink opens in new window

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

Company number 08092736

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)
23 Nov 2015 MR01 Registration of charge 080927360005, created on 18 November 2015
21 Oct 2015 AUD Auditor's resignation
25 Sep 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Liss House Station Road Liss Hampshire GU33 7AD to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 22 September 2015
03 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 240
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2015 AP01 Appointment of Mr William James Toner as a director on 1 June 2015
19 Jun 2015 AP03 Appointment of Madeleine Suzanne Musselwhite as a secretary on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Nigel Andrew Johnson as a director on 1 June 2015
04 Jun 2015 MR01 Registration of charge 080927360004, created on 1 June 2015
04 Jun 2015 MR04 Satisfaction of charge 080927360001 in full
03 Jun 2015 MR01 Registration of charge 080927360003, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 080927360002, created on 1 June 2015
21 Aug 2014 MR01 Registration of charge 080927360001, created on 1 August 2014
13 Aug 2014 AP01 Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Richard William Moody as a director on 1 August 2014
13 Aug 2014 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 August 2014
13 Aug 2014 AD01 Registered office address changed from Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL to Liss House Station Road Liss Hampshire GU33 7AD on 13 August 2014
15 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 240
01 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
31 May 2013 AA Group of companies' accounts made up to 31 December 2012
28 Mar 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
29 Jan 2013 AP04 Appointment of Aldwych Secretaries Limited as a secretary
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 240