CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED
Company number 08092736
- Company Overview for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
- Filing history for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
- People for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
- Charges for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
- Insolvency for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
- More for CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED (08092736)
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
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|