Advanced company searchLink opens in new window

ARAMARK LIMITED

Company number 00983951

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)
28 Jun 2018 TM01 Termination of appointment of Adrian Mark Goldacre as a director on 26 June 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
23 Mar 2018 AD02 Register inspection address has been changed from Aramark Limited 2nd Floor 250 Fowler Avenue Iq Business Park, Farnborough Hampshire GU14 7JP England to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 137,161
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 137,160
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 137,159
18 Jul 2017 TM01 Termination of appointment of Quenten Charles Wentworth as a director on 4 July 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Aidan Patrick Bell as a director on 31 March 2017
05 Jan 2017 AP01 Appointment of Mr John Clive Cooper as a director on 1 January 2017
04 Jan 2017 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 1 January 2017
03 Jan 2017 AP01 Appointment of Mr Thomas Joseph Mulryan as a director on 1 January 2017
03 Jan 2017 ANNOTATION Rectified AP01 was removed from the public register on 28/04/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
03 Jan 2017 AP01 Appointment of Mr Frank Michael Gleeson as a director on 1 January 2017
03 Jan 2017 AP01 Appointment of Mr Aidan Patrick Bell as a director on 1 January 2017
14 Jun 2016 AA Full accounts made up to 2 October 2015
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 137,158
06 Apr 2016 TM01 Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 AP01 Appointment of Mr Quenten Charles Wentworth as a director on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Roberta Wheeler as a director on 2 October 2015
26 Jun 2015 AA Full accounts made up to 3 October 2014
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 137,158