Advanced company searchLink opens in new window

CATERING PARTNERSHIP LIMITED

Company number 02108452

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)
20 Sep 2010 AA Full accounts made up to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Neville Roger Goodman on 3 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
05 Nov 2009 CH01 Director's details changed for James Robert Colquhoun Hay on 3 November 2009
08 Sep 2009 AA Full accounts made up to 31 March 2009
21 Jan 2009 AA Full accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 05/10/08; full list of members
05 Jun 2008 MEM/ARTS Memorandum and Articles of Association
05 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
07 May 2008 288b Appointment terminated secretary ruby mcgregor-smith
26 Mar 2008 288a Director and secretary appointed ruby mcgregor-smith
19 Mar 2008 288a Secretary appointed mitie company secretarial services LIMITED
19 Mar 2008 288a Director appointed neville roger goodman
19 Mar 2008 288a Director appointed james robert colquhoun hay
19 Mar 2008 288a Director appointed suzanne claire baxter
19 Mar 2008 288b Appointment terminated director clive smith
19 Mar 2008 288b Appointment terminated director harry gadsden
19 Mar 2008 288b Appointment terminated secretary alison gadsden
13 Mar 2008 287 Registered office changed on 13/03/2008 from 3 dominus way meridian business park leicester leicestershire LE19 1RP
13 Mar 2008 225 Curr sho from 30/06/2008 to 31/03/2008
13 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Feb 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
26 Feb 2008 AA Accounts made up to 30 June 2007