This company is commonly known as Catercheck Holdings Limited. The company was founded 24 years ago and was given the registration number 03791748. The firm's registered office is in GUILDFORD. You can find them at C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | CATERCHECK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03791748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU | Director | 01 September 2014 | Active |
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU | Director | 31 May 2022 | Active |
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH | Secretary | 21 February 2006 | Active |
Linden, Potter Street, Spondon, DE21 7LH | Secretary | 23 January 2002 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 27 July 2000 | Active |
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR | Secretary | 12 September 2002 | Active |
46 Winchester Road, Four Marks, Alton, GU34 5HR | Secretary | 18 May 2001 | Active |
46 Winchester Road, Four Marks, Alton, GU34 5HR | Secretary | 12 September 2000 | Active |
PO BOX 7205 Eela House, Station Road, Hook, RG27 9GB | Corporate Secretary | 15 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 June 1999 | Active |
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, GU1 3UH | Director | 01 November 2014 | Active |
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH | Director | 21 February 2006 | Active |
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, United Kingdom, GU1 3UH | Director | 21 February 2006 | Active |
3 Belfry Mews, Lych Gate Close, Sandhurst, GU47 8JX | Director | 13 March 2000 | Active |
C/O Cmb Partnership Limited, Chapel House, 1 Chapel Street, Guildford, GU1 3UH | Director | 01 November 2014 | Active |
C/O The Litmus Partnership, Theta House, 7 Doman Road, Camberley, United Kingdom, GU15 3DN | Director | 26 June 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 June 1999 | Active |
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR | Director | 15 June 1999 | Active |
Dummer Down Cottage, Dummer Down Lane Dummer, Basingstoke, RG25 2AR | Director | 15 June 1999 | Active |
The Litmus Partnership Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel House, 1 Chapel Street, Guildford, England, GU1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type small. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-23 | Accounts | Accounts with accounts type small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Accounts | Accounts with accounts type small. | Download |
2015-07-22 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.