Advanced company searchLink opens in new window

CH & CO CATERING GROUP LIMITED

Company number 09505062

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 Jun 2019 MR04 Satisfaction of charge 095050620002 in full
11 Jun 2019 MR04 Satisfaction of charge 095050620009 in full
06 Jun 2019 MR01 Registration of charge 095050620010, created on 31 May 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jul 2018 AP01 Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018
05 Jul 2018 AP03 Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Suzanne Musselwhite as a secretary on 18 June 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
05 Dec 2017 MR01 Registration of charge 095050620009, created on 1 December 2017
05 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jun 2017 MR01 Registration of charge 095050620008, created on 1 June 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
01 Feb 2017 AP01 Appointment of Ms Terry Waldron as a director on 25 January 2017
18 Aug 2016 AD01 Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016
18 Jul 2016 MR01 Registration of charge 095050620007, created on 15 July 2016
15 Jul 2016 MR01 Registration of charge 095050620006, created on 15 July 2016
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 CH01 Director's details changed for Mr William James Toner on 26 April 2016
27 Apr 2016 AD01 Registered office address changed from Bryants Farm House Kiln Road Dunsden Reading Berkshire RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mr William James Toner on 26 April 2016
27 Apr 2016 CH01 Director's details changed for Ms Madeleine Suzanne Musselwhite on 26 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Timothy John Jones on 26 April 2016
27 Apr 2016 CH03 Secretary's details changed for Madeleine Suzanne Musselwhite on 26 April 2016
31 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1