- Company Overview for CATERING PARTNERSHIP LIMITED (02108452)
- Filing history for CATERING PARTNERSHIP LIMITED (02108452)
- People for CATERING PARTNERSHIP LIMITED (02108452)
- Charges for CATERING PARTNERSHIP LIMITED (02108452)
- More for CATERING PARTNERSHIP LIMITED (02108452)
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
|
|
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
|
|
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 |