LONDON CATERING AND HYGIENE SOLUTIONS LIMITED

01328025
YORK HOUSE 45 SEYMOUR STREET LONDON ENGLAND W1H 7JT

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 3 Buy now
09 Jul 2024 officers Appointment of director (Mr Dale David Stokes) 2 Buy now
08 Jul 2024 officers Termination of appointment of director (Andrew James Tedbury) 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 25 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2022 resolution Resolution 2 Buy now
04 Aug 2022 incorporation Memorandum Articles 22 Buy now
01 Aug 2022 officers Appointment of director (Mr Christopher George Wakeman) 2 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2022 officers Appointment of director (David Leslie Cousins) 2 Buy now
29 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Christopher Shepherd) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Colin Roy Auld) 1 Buy now
29 Jul 2022 officers Appointment of secretary (Suzanne Isabel Jefferies) 2 Buy now
29 Jul 2022 officers Appointment of director (Mr John Richard Spencer Burton) 2 Buy now
29 Jul 2022 officers Appointment of director (Mr Laurence Walter Hill) 2 Buy now
29 Jul 2022 officers Appointment of director (Mr Andrew James Tedbury) 2 Buy now
16 May 2022 accounts Annual Accounts 13 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2021 accounts Annual Accounts 12 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2019 accounts Annual Accounts 9 Buy now
10 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
18 Jun 2019 officers Termination of appointment of director (Giles Hosking) 1 Buy now
11 Jun 2019 mortgage Registration of a charge 71 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 mortgage Registration of a charge 16 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 accounts Annual Accounts 13 Buy now
05 Jan 2018 mortgage Registration of a charge 37 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 capital Statement of capital (Section 108) 5 Buy now
01 Mar 2017 insolvency Solvency Statement dated 08/02/17 1 Buy now
01 Mar 2017 resolution Resolution 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Malcolm George Sargent) 2 Buy now
23 Dec 2016 mortgage Registration of a charge 39 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Malcolm George Sargent) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Malcolm George Sargent) 2 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2016 accounts Annual Accounts 4 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 mortgage Registration of a charge 5 Buy now
04 Jul 2015 accounts Annual Accounts 4 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 officers Appointment of director (Giles Hosking) 2 Buy now
28 Aug 2014 officers Appointment of director (Giles Hosking) 2 Buy now
28 Aug 2014 officers Appointment of director (Christopher Shepherd) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Christopher Shepherd) 2 Buy now
07 Jul 2014 accounts Annual Accounts 4 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
20 Jul 2009 accounts Annual Accounts 4 Buy now
08 Sep 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
05 Sep 2008 officers Director's change of particulars / colin auld / 01/08/2008 1 Buy now
15 Jul 2008 accounts Annual Accounts 4 Buy now
05 Nov 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
03 Aug 2007 accounts Annual Accounts 4 Buy now
16 Nov 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: couryard house 30 worthing road horsham west sussex RH12 1SL 1 Buy now
18 Jul 2006 accounts Annual Accounts 4 Buy now
01 Nov 2005 annual-return Return made up to 26/08/05; full list of members 7 Buy now
05 Aug 2005 accounts Annual Accounts 4 Buy now
01 Sep 2004 annual-return Return made up to 26/08/04; full list of members 7 Buy now
22 Jun 2004 accounts Annual Accounts 5 Buy now
13 Jan 2004 annual-return Return made up to 26/08/03; full list of members 7 Buy now
29 May 2003 accounts Annual Accounts 5 Buy now
21 Jan 2003 annual-return Return made up to 26/08/02; full list of members 8 Buy now
30 Aug 2002 capital £ ic 1000/499 08/01/02 £ sr 501@1=501 1 Buy now
30 Aug 2002 resolution Resolution 1 Buy now
06 Aug 2002 accounts Annual Accounts 6 Buy now
05 Nov 2001 annual-return Return made up to 26/08/01; full list of members 6 Buy now
20 Aug 2001 address Registered office changed on 20/08/01 from: 151 putney high street london SW15 1TU 1 Buy now
01 Aug 2001 accounts Annual Accounts 5 Buy now
13 Nov 2000 auditors Auditors Resignation Company 1 Buy now
02 Oct 2000 annual-return Return made up to 26/08/00; full list of members 6 Buy now