CATERING PROJECTS GROUP LTD

Company Documents

DateDescription
04/03/224 March 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN MAISEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 DIRECTOR APPOINTED MR PAUL TURNBULL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DAVID MAIN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR SHAUN MAISEY

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 15 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MS TANIA WEBB

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 5555

View Document

31/08/1731 August 2017 REDUCE SHARE REM A/C 10/08/2017

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 10/08/17

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068259280001

View Document

11/04/1711 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY JANE FULHAM

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FULHAM

View Document

07/09/167 September 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

24/03/1624 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 5555

View Document

16/03/1616 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MRS JANE FULHAM

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 20/04/2015

View Document

20/04/1520 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1421 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1421 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 400

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT BARLBOROUGH LINKS NETWORK CENTRE MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4WW UNITED KINGDOM

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED PROJECTS GROUP UK LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information