- Company Overview for ARAMARK JAPAN HOLDINGS LIMITED (10389513)
- Filing history for ARAMARK JAPAN HOLDINGS LIMITED (10389513)
- People for ARAMARK JAPAN HOLDINGS LIMITED (10389513)
- Registers for ARAMARK JAPAN HOLDINGS LIMITED (10389513)
- More for ARAMARK JAPAN HOLDINGS LIMITED (10389513)
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) |
---|---|---|---|
24 Mar 2021 | AA | Full accounts made up to 2 October 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 19 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 18 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Mr Andrew Macleod Thomson as a director on 15 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Lawrence Reza Shirazian as a director on 15 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 14 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 12 January 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Rajat Chawla on 18 December 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 15 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 7 October 2020 | |
24 Sep 2020 | CS01 |
Confirmation statement made on 24 September 2020 with updates
|
|
29 Jun 2020 | AA | Full accounts made up to 27 September 2019 | |
12 May 2020 | CH01 | Director's details changed for Mr Lawrence Reza Shirazian on 2 May 2020 | |
17 Mar 2020 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
03 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Matthew William Carroll as a director on 31 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of John Clive Cooper as a director on 31 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Paul Joseph Sizer as a director on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Rajat Chawla as a director on 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Lawrence Reza Shirazian as a director on 31 May 2019 | |
07 May 2019 | TM02 | Termination of appointment of Mary-Ann Deasy as a secretary on 1 May 2019 | |
07 May 2019 | AP03 | Appointment of Mr Shakamal Miah as a secretary on 1 May 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
03 Aug 2018 | TM01 | Termination of appointment of Thomas Joseph Mulryan as a director on 31 July 2018 |