Advanced company searchLink opens in new window

COMMERCIAL CATERING PROJECTS LIMITED

Company number 09844071

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
24 Apr 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
17 Jun 2022 CERTNM Company name changed shw implementation LTD\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
26 Apr 2022 PSC01 Notification of Robert Sackett as a person with significant control on 13 April 2022
25 Apr 2022 PSC04 Change of details for Ms Lisa Jane Jaggers as a person with significant control on 13 April 2022
22 Apr 2022 AA Micro company accounts made up to 30 November 2021
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
14 May 2021 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 4 November 2020
  • GBP 1
10 Dec 2020 PSC07 Cessation of Michael John Bennett as a person with significant control on 8 April 2020
10 Dec 2020 PSC01 Notification of Lisa Jane Jaggers as a person with significant control on 1 November 2020
09 Dec 2020 TM01 Termination of appointment of Gareth Toby Sefton as a director on 31 October 2020
09 Dec 2020 PSC07 Cessation of Gareth Toby Sefton as a person with significant control on 31 October 2020
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
14 Oct 2020 SH06 Cancellation of shares. Statement of capital on 2 April 2020
  • GBP 78
14 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 8 April 2020
  • GBP 51.00
01 May 2020 AA Total exemption full accounts made up to 30 November 2019
20 Apr 2020 TM01 Termination of appointment of Michael John Bennett as a director on 14 April 2020
11 Mar 2020 CH01 Director's details changed for Ms Lisa Jane Jaggers on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Robert Andrew Sackett on 11 March 2020