Ch & Co Catering Ltd was founded on 23 May 1991, it's status is listed as "Active". There are currently 1001-5000 employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, Thomas Edmond | 01 January 2001 | 30 May 2003 | 1 |
MEAD, Jonathan Glen | 16 December 2003 | 31 July 2004 | 1 |
ROBINSON, Alison Sian | 05 September 1994 | 31 January 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEYMOUR, Adam | 27 March 2020 | - | 1 |
MUSSELWHITE, Madeleine Suzanne | 01 June 2015 | 18 June 2018 | 1 |
THOMAS, Nicholas Edward Heale | 18 June 2018 | 27 March 2020 | 1 |
TINNISWOOD, Nicola Jane | 01 April 2012 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AP03 - Appointment of secretary | 01 April 2020 | |
TM02 - Termination of appointment of secretary | 01 April 2020 | |
AA - Annual Accounts | 06 September 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
MA - Memorandum and Articles | 24 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR04 - N/A | 11 June 2019 | |
MR01 - N/A | 06 June 2019 | |
CS01 - N/A | 23 May 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
AP01 - Appointment of director | 05 July 2018 | |
AP03 - Appointment of secretary | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
CS01 - N/A | 25 May 2018 | |
MR01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 05 September 2017 | |
MR01 - N/A | 05 June 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 08 November 2016 | |
AD01 - Change of registered office address | 18 August 2016 | |
MR01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
CH03 - Change of particulars for secretary | 27 April 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
MR01 - N/A | 23 November 2015 | |
AA01 - Change of accounting reference date | 09 November 2015 | |
AA - Annual Accounts | 04 November 2015 | |
AP03 - Appointment of secretary | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
AR01 - Annual Return | 19 June 2015 | |
MR01 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR01 - N/A | 03 June 2015 | |
MR01 - N/A | 02 June 2015 | |
RP04 - N/A | 06 May 2015 | |
SH06 - Notice of cancellation of shares | 06 May 2015 | |
SH01 - Return of Allotment of shares | 30 April 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
RESOLUTIONS - N/A | 24 December 2013 | |
MEM/ARTS - N/A | 24 December 2013 | |
SH01 - Return of Allotment of shares | 16 December 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
AA - Annual Accounts | 12 November 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AR01 - Annual Return | 13 June 2013 | |
SH01 - Return of Allotment of shares | 10 June 2013 | |
SH01 - Return of Allotment of shares | 05 March 2013 | |
SH01 - Return of Allotment of shares | 13 December 2012 | |
AA - Annual Accounts | 10 December 2012 | |
SH01 - Return of Allotment of shares | 03 July 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
MEM/ARTS - N/A | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
SH01 - Return of Allotment of shares | 04 May 2012 | |
TM02 - Termination of appointment of secretary | 16 April 2012 | |
AP03 - Appointment of secretary | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 31 December 2011 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
SH03 - Return of purchase of own shares | 20 January 2011 | |
RESOLUTIONS - N/A | 15 December 2010 | |
RESOLUTIONS - N/A | 14 December 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
CERTNM - Change of name certificate | 06 May 2010 | |
CONNOT - N/A | 06 May 2010 | |
RESOLUTIONS - N/A | 27 April 2010 | |
CONNOT - N/A | 27 April 2010 | |
SH01 - Return of Allotment of shares | 22 January 2010 | |
SH01 - Return of Allotment of shares | 09 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 12 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2006 | |
363a - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 23 June 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 06 January 2004 | |
363s - Annual Return | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
AA - Annual Accounts | 08 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
RESOLUTIONS - N/A | 05 November 2001 | |
363s - Annual Return | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 January 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 03 February 2000 | |
RESOLUTIONS - N/A | 23 June 1999 | |
MEM/ARTS - N/A | 23 June 1999 | |
363s - Annual Return | 27 May 1999 | |
AA - Annual Accounts | 12 March 1999 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1998 | |
123 - Notice of increase in nominal capital | 06 October 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
363s - Annual Return | 29 May 1998 | |
AA - Annual Accounts | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
363s - Annual Return | 11 June 1997 | |
AA - Annual Accounts | 25 February 1997 | |
287 - Change in situation or address of Registered Office | 28 November 1996 | |
363s - Annual Return | 31 May 1996 | |
AA - Annual Accounts | 08 January 1996 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 22 March 1995 | |
288 - N/A | 12 September 1994 | |
363s - Annual Return | 20 May 1994 | |
AA - Annual Accounts | 16 March 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 18 March 1993 | |
363s - Annual Return | 25 June 1992 | |
CERTNM - Change of name certificate | 07 August 1991 | |
CERTNM - Change of name certificate | 07 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1991 | |
288 - N/A | 09 July 1991 | |
288 - N/A | 09 July 1991 | |
287 - Change in situation or address of Registered Office | 09 July 1991 | |
NEWINC - New incorporation documents | 23 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 01 December 2017 | Fully Satisfied |
N/A |
A registered charge | 01 June 2017 | Fully Satisfied |
N/A |
A registered charge | 15 July 2016 | Fully Satisfied |
N/A |
A registered charge | 18 November 2015 | Fully Satisfied |
N/A |
A registered charge | 01 June 2015 | Fully Satisfied |
N/A |
A registered charge | 01 June 2015 | Fully Satisfied |
N/A |
A registered charge | 01 June 2015 | Fully Satisfied |
N/A |
Mortgage of shares | 23 December 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 17 November 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 12 March 2008 | Fully Satisfied |
N/A |
Floating charge (all assets) | 08 May 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 08 May 2007 | Fully Satisfied |
N/A |
Debenture | 04 August 1998 | Fully Satisfied |
N/A |