Advanced company searchLink opens in new window

NOURISH CONTRACT CATERING LIMITED

Company number 04953033

Filter by category

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)
14 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/01/2016
14 Jan 2016 SH02 Sub-division of shares on 4 January 2016
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Mar 2015 AD01 Registered office address changed from Unit 16 Metro Business Centre Kangley Bridge Road Sydenham London SE26 5BW to Unit 27 Metro Business Centre Kangley Brisge Road London SE26 5BW on 13 March 2015
17 Dec 2014 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
16 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
11 Dec 2014 MR01 Registration of charge 049530330002, created on 3 December 2014
22 Oct 2014 MR01 Registration of charge 049530330001, created on 17 October 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
18 Jul 2013 CERTNM Company name changed the children's dining company LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-06-07
18 Jul 2013 CONNOT Change of name notice
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 August 2010
11 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
11 May 2010 TM02 Termination of appointment of Leslie Winn as a secretary
11 May 2010 TM01 Termination of appointment of Anne Winn as a director
11 May 2010 TM01 Termination of appointment of Leslie Winn as a director
01 Apr 2010 CERTNM Company name changed the contract dining company LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31