- Company Overview for SIGNATURE CATERING GROUP LIMITED (04408233)
- Filing history for SIGNATURE CATERING GROUP LIMITED (04408233)
- People for SIGNATURE CATERING GROUP LIMITED (04408233)
- More for SIGNATURE CATERING GROUP LIMITED (04408233)
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) |
---|---|---|---|
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2023
|
|
28 Nov 2023 | SH03 | Purchase of own shares. | |
14 Nov 2023 | TM01 | Termination of appointment of Ian George Davey as a director on 20 October 2023 | |
03 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2023 | |
25 Jul 2023 | AR01 | Annual return made up to 3 April 2003 with full list of shareholders | |
18 Jul 2023 | RP04AR01 | Second filing of the annual return made up to 3 April 2013 | |
18 Jul 2023 | RP04AR01 | Second filing of the annual return made up to 3 April 2012 | |
05 Jul 2023 | AD01 | Registered office address changed from , Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton Hampshire SO16 7NS on 5 July 2023 | |
30 Jun 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | SH08 | Change of share class name or designation | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Jun 2023 | RP04PSC01 | Second filing for the notification of Richard Abson as a person with significant control | |
28 Jun 2023 | RP04PSC01 | Second filing for the notification of Ian George Davey as a person with significant control | |
26 Jun 2023 | CS01 |
Confirmation statement made on 17 June 2023 with no updates
|
|
22 Jun 2022 | CS01 | 17/06/22 Statement of Capital gbp 100 | |
22 Jun 2022 | PSC04 | Change of details for Mr Ian George Davey as a person with significant control on 12 May 2021 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Ian George Davey on 12 May 2021 | |
05 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
15 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
11 May 2021 | PSC04 | Change of details for Mr Ian George Davey as a person with significant control on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Ian George Davey on 11 May 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates |