CATERING DESIGN PROJECTS LTD

Unit 2 Waterloo Court Unit 2 Waterloo Court, Chesterfield, S44 5HN, Derbyshire, England
StatusACTIVE
Company No.08792642
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CATERING DESIGN PROJECTS LTD is an active private limited company with number 08792642. It was incorporated 10 years, 7 months, 5 days ago, on 27 November 2013. The company address is Unit 2 Waterloo Court Unit 2 Waterloo Court, Chesterfield, S44 5HN, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

Old address: 70-72 Nottingham Road Mansfield NG18 1BN

New address: Unit 2 Waterloo Court Markham Lane Chesterfield Derbyshire S44 5HN

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max Henry Barnes

Notification date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Mark Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital design projects LTD\certificate issued on 01/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Mark Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Mark Barnes

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Mark Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Mark Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Mark Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Fulham

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fulham

Termination date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iglu refrigeration systems (uk) LTD\certificate issued on 23/01/14

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2013

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Barnes

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fulham

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M ALEXS LTD

8 BEAUMONT COURT,LONDON,NW9 5FR

Number:09429766
Status:ACTIVE
Category:Private Limited Company

DLH BUILDING SERVICES LTD

UNIT 1-2,TRING,HP23 4BB

Number:06985819
Status:ACTIVE
Category:Private Limited Company

FEEDER ESTATES LLP

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:OC421378
Status:ACTIVE
Category:Limited Liability Partnership

GODIVA LETTINGS LTD

7 WOOD LANE,COVENTRY,CV7 9JZ

Number:10656128
Status:ACTIVE
Category:Private Limited Company

INFINITY22 LTD

18 DARWELL CLOSE,LONDON,E6 6BT

Number:07837947
Status:ACTIVE
Category:Private Limited Company

OAKDALE FINANCIAL MANAGEMENT LIMITED

2 OAKDALE ROAD,WEYBRIDGE,KT13 8EJ

Number:04815941
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