- Company Overview for CESARI INSURANCE CONSULTANTS LTD (06410317)
- Filing history for CESARI INSURANCE CONSULTANTS LTD (06410317)
- People for CESARI INSURANCE CONSULTANTS LTD (06410317)
- Charges for CESARI INSURANCE CONSULTANTS LTD (06410317)
- More for CESARI INSURANCE CONSULTANTS LTD (06410317)
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
|
|
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
|
|
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
|
|
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 |