- Company Overview for CH & CO CATERING GROUP LIMITED (09505062)
- Filing history for CH & CO CATERING GROUP LIMITED (09505062)
- People for CH & CO CATERING GROUP LIMITED (09505062)
- Charges for CH & CO CATERING GROUP LIMITED (09505062)
- More for CH & CO CATERING GROUP LIMITED (09505062)
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
|