CH & CO CATERING GROUP (HOLDINGS) LIMITED

550 Second Floor Thames Valley Park, Reading, RG6 1PT, England
StatusACTIVE
Company No.09504990
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CH & CO CATERING GROUP (HOLDINGS) LIMITED is an active private limited company with number 09504990. It was incorporated 9 years, 2 months, 17 days ago, on 23 March 2015. The company address is 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England.



Company Fillings

Appoint person director company with name date

Date: 20 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Gareth Jonathan Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allister John Richards

Appointment date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Robin Ronald Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Compass Secretaries Limited

Appointment date: 2024-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Seymour

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Jones

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Waldron

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Madeleine Suzanne Musselwhite

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-27

Officer name: Mr Adam Seymour

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Edward Heale Thomas

Termination date: 2020-03-27

Documents

View document PDF

Accounts amended with accounts type group

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orchestra Bidco Limited

Notification date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mml Capital Partners Fund Vi Gp Limited

Cessation date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Scott Wallis

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Elizabeth Mcmeikan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Simon James Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Richard Daniel Mayers

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095049900007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095049900008

Charge creation date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-22

Capital : 998.798 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Nicholas Edward Heale Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Edward Heale Thomas

Appointment date: 2018-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Suzanne Musselwhite

Termination date: 2018-06-18

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Capital : 999.049 GBP

Date: 2018-06-22

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/03/2017

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 998.453 GBP

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-10

Capital : 980.768 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095049900007

Charge creation date: 2017-12-01

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-27

Capital : 980.678 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH06

Capital : 981.718 GBP

Date: 2017-07-10

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-10

Capital : 981.719 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-01

Charge number: 095049900006

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Terry Waldron

Appointment date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 550 Second Floor Thames Valley Park Reading RG6 1PT

Change date: 2016-08-18

Old address: 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095049900005

Charge creation date: 2016-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB

Change date: 2016-04-27

New address: 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Mr William James Toner

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Ms Madeleine Suzanne Musselwhite

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Jones

Change date: 2015-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-17

Officer name: Madeleine Suzanne Musselwhite

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Capital : 975.627 GBP

Date: 2015-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2015

Action Date: 18 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-18

Charge number: 095049900004

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-28

Officer name: Ms Elizabeth Mcmeikan

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 974.627 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 974.619 GBP

Date: 2015-10-08

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muirhead holdings LIMITED\certificate issued on 25/07/15

Documents

View document PDF

Change of name notice

Date: 25 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom

New address: Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB

Change date: 2015-07-17

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

BRINJAL LTD

ST ANDREWS HOUSE,AXMINSTER,EX13 7BX

Number:06912877
Status:ACTIVE
Category:Private Limited Company

COTSWOLD CURTAINS LIMITED

MCGILLS, OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:11852843
Status:ACTIVE
Category:Private Limited Company

GALCOM UK LTD

150 KINGS AVENUE,LONDON,SW12 0BA

Number:06663940
Status:ACTIVE
Category:Private Limited Company

HOUSEMAN ENVIRONMENTAL COMPLIANCE LIMITED

23A HIGH STREET,NORTHAMPTON,NN6 6HT

Number:11593588
Status:ACTIVE
Category:Private Limited Company

ROSS PROPERTIES (ALDENE) LTD

UNIT 1, THE OLD BARN,FARINGDON,SN7 7PN

Number:09987130
Status:ACTIVE
Category:Private Limited Company

SDG TEMPERATURE CONTROL SERVICES LIMITED

53 BENTHAM PLACE,WIGAN,WN6 0NB

Number:06204251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source