About

Registered Number: 03884158
Date of Incorporation: 26/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

The Catering People Ltd was founded on 26 November 1999, it's status is listed as "Active". The company has 2 directors listed as North, Michael Andrew Dawson, Steed, Margaret Janet. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Michael Andrew Dawson 26 November 1999 06 October 2008 1
STEED, Margaret Janet 20 March 2001 06 October 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
225 - Change of Accounting Reference Date 14 September 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
225 - Change of Accounting Reference Date 12 February 2009
RESOLUTIONS - N/A 20 October 2008
225 - Change of Accounting Reference Date 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 29 November 2006
RESOLUTIONS - N/A 08 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 06 June 2003
RESOLUTIONS - N/A 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 20 November 2002
AUD - Auditor's letter of resignation 17 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363a - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
225 - Change of Accounting Reference Date 26 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 02 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.