HAUTECATERS LIMITED

01738061
22 WOODSTOCK STREET LONDON ENGLAND W1C 2AR

Documents

Documents
Date Category Description Pages
21 Mar 2024 resolution Resolution 3 Buy now
21 Mar 2024 resolution Resolution 3 Buy now
12 Mar 2024 officers Termination of appointment of director (Fawaz Al Rajhi) 1 Buy now
07 Mar 2024 accounts Annual Accounts 11 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Appointment of secretary (Mr Paul Saunders) 2 Buy now
20 Jan 2023 officers Termination of appointment of secretary (Louise Jane Waters) 1 Buy now
09 Dec 2022 accounts Annual Accounts 13 Buy now
11 Jul 2022 officers Change of particulars for secretary (Mrs Louise Jane Waters) 1 Buy now
08 Jul 2022 officers Change of particulars for secretary (Mrs Louise Jane Kirkwood) 1 Buy now
28 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2022 accounts Annual Accounts 13 Buy now
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 12 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 13 Buy now
20 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 13 Buy now
30 Jul 2018 officers Appointment of secretary (Mrs Louise Jane Kirkwood) 2 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Secretarial Appointments Limited) 1 Buy now
31 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2018 accounts Annual Accounts 14 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 16 Buy now
03 Aug 2016 resolution Resolution 23 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 7 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 9 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 officers Appointment of director (Mr Fawaz Al Rajhi) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Nicholas Moffatt) 1 Buy now
19 Oct 2012 resolution Resolution 28 Buy now
19 Oct 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2011 officers Appointment of director (Mr Nicholas David James Moffatt) 3 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Secretarial Appointments Limited) 1 Buy now
12 Feb 2010 accounts Annual Accounts 6 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
19 Feb 2009 accounts Annual Accounts 5 Buy now
11 Jun 2008 annual-return Return made up to 31/12/07; full list of members 5 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 annual-return Return made up to 31/12/06; full list of members 6 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2006 officers Secretary resigned 1 Buy now
14 Sep 2006 officers New secretary appointed 3 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 5/6 monument business park warpsgrove lane chalgrove oxford OX44 7RW 1 Buy now
22 Mar 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
16 Jan 2006 accounts Annual Accounts 8 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 officers New secretary appointed 2 Buy now
24 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
31 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
25 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
23 Jan 2004 accounts Annual Accounts 6 Buy now
31 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
28 Jan 2003 accounts Annual Accounts 6 Buy now
30 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
16 Aug 2001 accounts Annual Accounts 7 Buy now
18 Apr 2001 address Registered office changed on 18/04/01 from: devonshire house 1 devonshire street london W1E 5DR 1 Buy now
20 Feb 2001 officers New secretary appointed 2 Buy now
20 Feb 2001 officers New director appointed 2 Buy now
20 Feb 2001 officers Secretary resigned 1 Buy now
20 Feb 2001 officers Director resigned 1 Buy now
11 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
23 Aug 2000 accounts Amended Accounts 8 Buy now
23 Jun 2000 accounts Annual Accounts 8 Buy now
11 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now