Derby House Catering Ltd was registered on 27 May 2015, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Aindow, Gerrard Christopher, Gray, John Andrew are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINDOW, Gerrard Christopher | 27 May 2015 | - | 1 |
GRAY, John Andrew | 27 May 2015 | 01 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 31 May 2020 | |
AA01 - Change of accounting reference date | 29 May 2020 | |
AA - Annual Accounts | 22 November 2019 | |
AA01 - Change of accounting reference date | 23 August 2019 | |
CS01 - N/A | 06 June 2019 | |
AA01 - Change of accounting reference date | 24 May 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 31 May 2018 | |
AD01 - Change of registered office address | 26 April 2018 | |
CH01 - Change of particulars for director | 25 April 2018 | |
PSC04 - N/A | 25 April 2018 | |
AA01 - Change of accounting reference date | 18 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
AA - Annual Accounts | 21 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AR01 - Annual Return | 04 July 2016 | |
SH01 - Return of Allotment of shares | 04 July 2016 | |
NEWINC - New incorporation documents | 27 May 2015 |