This company is commonly known as Christchurch Catering Co. Limited. The company was founded 41 years ago and was given the registration number 01717684. The firm's registered office is in MUDEFORD. You can find them at Haven House Inn, Mudeford Quay, Mudeford, Dorset. This company's SIC code is 56302 - Public houses and bars.
Name | : | CHRISTCHURCH CATERING CO. LIMITED |
---|---|---|
Company Number | : | 01717684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1983 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haven House Inn, Mudeford Quay, Mudeford, Dorset, BH23 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haven House Inn, Mudeford Quay, Mudeford, BH23 4AB | Director | 17 March 2023 | Active |
Haven House Inn, Mudeford Quay, Mudeford, BH23 4AB | Director | 17 March 2023 | Active |
243 New Road, Ferndown, BH22 8EQ | Secretary | 18 September 2001 | Active |
4 Heath Farm Road, Ferndown, BH22 8JW | Secretary | - | Active |
57 Cammel Road, West Parley, Ferndown, BH22 8SD | Secretary | 04 December 1996 | Active |
243 New Road, Ferndown, BH22 8EQ | Director | 04 December 1996 | Active |
4 Heath Farm Road, Ferndown, BH22 8JW | Director | - | Active |
Haven House Inn Mudeford Quay, Christchurch, BH23 4AB | Director | - | Active |
4 Heath Farm Road, Ferndown, BH22 8JW | Director | - | Active |
The Haven House Inn, Mudeford Quay, Christchurch, BH23 4AB | Director | 04 December 1996 | Active |
57 Cammel Road, West Parley, Ferndown, BH22 8SD | Director | 04 December 1996 | Active |
Swanee River Limited | ||
Notified on | : | 17 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Summertown Pavilion, 18-24 Middle Way, Oxford, England, OX2 7LG |
Nature of control | : |
|
Mr Derek Rolph | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Haven House Inn, Mudeford, BH23 4AB |
Nature of control | : |
|
Mr Brian Rolph | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Haven House Inn, Mudeford, BH23 4AB |
Nature of control | : |
|
Mr Graham Rolph | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Haven House Inn, Mudeford, BH23 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-09-29 | Incorporation | Memorandum articles. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-26 | Officers | Appoint person director company with name date. | Download |
2023-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-26 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Officers | Termination secretary company with name termination date. | Download |
2023-03-26 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.