Advanced company searchLink opens in new window

CATERING PROJECTS GROUP LTD

Company number 06825928

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)
31 Aug 2017 CAP-SS Solvency Statement dated 10/08/17
31 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share rem a/c 10/08/2017
28 Jul 2017 MR01 Registration of charge 068259280001, created on 27 July 2017
11 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
10 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Andrew Fulham as a director on 22 December 2016
06 Jan 2017 TM02 Termination of appointment of Jane Fulham as a secretary on 22 December 2016
07 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 5,555
16 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 400
24 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
26 May 2015 AP03 Appointment of Mrs Jane Fulham as a secretary on 22 May 2015
20 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400
20 Apr 2015 CH01 Director's details changed for Mr Andrew Fulham on 20 April 2015
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 400
21 Jan 2014 CC04 Statement of company's objects
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 400
21 Jan 2014 SH08 Change of share class name or designation
21 Jan 2014 SH10 Particulars of variation of rights attached to shares
06 Dec 2013 AD01 Registered office address changed from Unit Barlborough Links Network Centre Midland Way Barlborough Chesterfield Derbyshire S43 4WW United Kingdom on 6 December 2013
21 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders