-
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED - 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08092736
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 550 Second Floor Thames Valley Park
- Reading
- RG6 1PT
- England 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England UK
Management
- Geschäftsführung
- THOMAS, Nicholas Edward Heale
- TONER, William James
- Prokuristen
- SEYMOUR, Adam
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2012
- Alter der Firma 2012-06-01 11 Jahre
- SIC/NACE
- 56290
Eigentumsverhältnisse
- Beneficial Owners
- Hcmgh Limited
- -
- Ch & Co Catering Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-06-15
- Letzte Einreichung: 2023-06-01
-
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Firmenbeschreibung
- CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08092736. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56290" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 550 Second Floor Thames Valley Park erreicht werden.
Jetzt sichern CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Catermasters Contract Catering (Holding) Company Limited - 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England, Grossbritannien
- 2012-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-13) - AA
-
legacy (2023-09-13) - PARENT_ACC
-
legacy (2023-09-13) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-06-15) - CS01
-
legacy (2023-09-13) - AGREEMENT2
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-01-12) - PSC02
-
cessation-of-a-person-with-significant-control (2022-01-12) - PSC07
-
confirmation-statement-with-updates (2022-06-06) - CS01
-
legacy (2022-10-07) - PARENT_ACC
-
legacy (2022-10-07) - AGREEMENT2
-
legacy (2022-10-07) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-11) - AA
-
legacy (2021-01-09) - PARENT_ACC
-
legacy (2021-01-09) - AGREEMENT2
-
legacy (2021-01-09) - GUARANTEE2
-
legacy (2021-01-11) - PARENT_ACC
-
legacy (2021-01-11) - GUARANTEE2
-
legacy (2021-01-11) - AGREEMENT2
-
legacy (2021-10-19) - GUARANTEE2
-
capital-statement-capital-company-with-date-currency-figure (2021-12-21) - SH19
-
legacy (2021-10-19) - AGREEMENT2
-
confirmation-statement-with-updates (2021-06-01) - CS01
-
legacy (2021-12-21) - SH20
-
legacy (2021-12-21) - CAP-SS
-
resolution (2021-12-21) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-20) - AA
-
legacy (2021-10-19) - PARENT_ACC
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-01) - AP03
-
termination-secretary-company-with-name-termination-date (2020-04-01) - TM02
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-06) - MR01
-
mortgage-satisfy-charge-full (2019-06-11) - MR04
-
resolution (2019-06-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-07-26) - TM01
-
legacy (2019-09-19) - GUARANTEE2
-
legacy (2019-11-13) - GUARANTEE2
-
legacy (2019-11-13) - PARENT_ACC
-
legacy (2019-11-28) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-11-28) - AA
-
memorandum-articles (2019-06-24) - MA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
appoint-person-director-company-with-name-date (2018-07-05) - AP01
-
appoint-person-secretary-company-with-name-date (2018-07-05) - AP03
-
termination-secretary-company-with-name-termination-date (2018-07-05) - TM02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
accounts-with-accounts-type-full (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-06-12) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
accounts-with-accounts-type-full (2016-06-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
change-person-director-company-with-change-date (2016-11-08) - CH01
-
change-person-secretary-company-with-change-date (2016-04-27) - CH03
-
change-person-secretary-company-with-change-date (2016-11-08) - CH03
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
mortgage-satisfy-charge-full (2015-06-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
-
appoint-person-secretary-company-with-name-date (2015-06-19) - AP03
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
accounts-with-accounts-type-full (2015-09-25) - AA
-
auditors-resignation-company (2015-10-21) - AUD
-
resolution (2015-06-29) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
termination-secretary-company-with-name-termination-date (2014-08-13) - TM02
-
termination-director-company-with-name-termination-date (2014-08-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-01-29) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
accounts-with-accounts-type-group (2013-05-31) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-28) - AA01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-07-10) - SH01
-
incorporation-company (2012-06-01) - NEWINC