COMPLETE CATERING PROJECTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Notification of Mrn Property Investmensts Ltd as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 Notification of Mark David Curry as a person with significant control on 2024-11-10

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-11-10

View Document

11/11/2411 November 2024 Cessation of Nuala Thornton as a person with significant control on 2024-11-10

View Document

11/11/2411 November 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Nuala Thornton as a director on 2024-11-10

View Document

11/11/2411 November 2024 Appointment of Mr Mark Curry as a director on 2024-11-10

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/08/2415 August 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-01

View Document

15/08/2415 August 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-01

View Document

15/08/2415 August 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-01

View Document

12/08/2412 August 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-07-01

View Document

12/08/2412 August 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-07-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/07/211 July 2021 Incorporation

View Document


More Company Information