Advanced company searchLink opens in new window

CESARI INSURANCE CONSULTANTS LTD

Company number 06410317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
04 Oct 2016 CH01 Director's details changed for Mrs Christine Anne Jenkins on 4 October 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
23 Oct 2015 CH01 Director's details changed for Mrs Christine Anne Jenkins on 23 October 2015
22 Sep 2015 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ to Suite B, Tower House Latimer Park, Latimer Road Latimer Chesham Buckinghamshire HP5 1TU on 22 September 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
06 Nov 2014 AD03 Register(s) moved to registered inspection location Tower House Latimer Chesham Buckinghamshire HP5 1TU
06 Nov 2014 AD02 Register inspection address has been changed to Tower House Latimer Chesham Buckinghamshire HP5 1TU
06 Nov 2014 CH03 Secretary's details changed for Mrs Julie Rodwell on 1 February 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AP03 Appointment of Mrs Julie Rodwell as a secretary
21 Jan 2014 TM02 Termination of appointment of Sheila Stone as a secretary
11 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AD01 Registered office address changed from Church Lane House, Church Lane Chalfont St Peter Buckinghamshire SL9 8DF on 1 July 2013
19 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
03 Aug 2010 CH03 Secretary's details changed for Mrs Sheila Stone on 12 July 2010
03 Aug 2010 TM01 Termination of appointment of Thomas Dean as a director
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009