Based in Harpenden, Churchill Contract Catering Ltd was established in 2004, it's status is listed as "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOXOM, Philip John | 17 August 2010 | - | 1 |
REID, Walter Andrew | 07 July 2004 | 17 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Joel Matthew | 17 August 2010 | - | 1 |
REID, Linda Marriett | 07 July 2004 | 17 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
MR04 - N/A | 05 May 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
MR01 - N/A | 16 March 2020 | |
MR01 - N/A | 12 March 2020 | |
MR01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 25 September 2018 | |
MR01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 05 October 2016 | |
MR01 - N/A | 26 February 2016 | |
MR01 - N/A | 17 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AA01 - Change of accounting reference date | 02 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
CERTNM - Change of name certificate | 21 January 2014 | |
CONNOT - N/A | 21 January 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AA01 - Change of accounting reference date | 27 May 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AA01 - Change of accounting reference date | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AP01 - Appointment of director | 09 September 2010 | |
TM02 - Termination of appointment of secretary | 09 September 2010 | |
TM01 - Termination of appointment of director | 09 September 2010 | |
AP01 - Appointment of director | 09 September 2010 | |
AP03 - Appointment of secretary | 09 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 11 June 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
MG01 - Particulars of a mortgage or charge | 21 January 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363s - Annual Return | 29 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 07 July 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
123 - Notice of increase in nominal capital | 20 January 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 31 August 2005 | |
225 - Change of Accounting Reference Date | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2004 | |
287 - Change in situation or address of Registered Office | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 06 March 2018 | Fully Satisfied |
N/A |
A registered charge | 23 February 2016 | Fully Satisfied |
N/A |
A registered charge | 16 December 2015 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011 | 21 June 2012 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 20 January 2011 | Fully Satisfied |
N/A |
All assets debenture | 23 November 2010 | Fully Satisfied |
N/A |
Legal assignment | 04 March 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 19 January 2010 | Fully Satisfied |
N/A |
Debenture | 26 October 2004 | Fully Satisfied |
N/A |