- Company Overview for CESARI HOLDINGS LIMITED (06439647)
- Filing history for CESARI HOLDINGS LIMITED (06439647)
- People for CESARI HOLDINGS LIMITED (06439647)
- Charges for CESARI HOLDINGS LIMITED (06439647)
- Registers for CESARI HOLDINGS LIMITED (06439647)
- More for CESARI HOLDINGS LIMITED (06439647)
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) |
---|---|---|---|
22 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 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 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH03 | Secretary's details changed for Mrs Julie Rodwell on 10 December 2015 | |
10 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
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 HP5 1TU on 22 September 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD02 | Register inspection address has been changed from Church Lane House Church Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RE United Kingdom to Suite B Tower House Latimer Park Latimer Road Latimer Chesham Buckinghamshire HP5 1TU | |
22 Dec 2014 | AD03 | Register(s) moved to registered inspection location Suite B Tower House Latimer Park Latimer Road Latimer Chesham Buckinghamshire HP5 1TU | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | TM02 | Termination of appointment of Sheila Stone as a secretary on 31 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Church Lane House, Church Lane Chalfont St Peter Bucks SL9 8DF to 11 Welbeck Street London W1G 9XZ on 4 August 2014 | |
04 Aug 2014 | AP03 | Appointment of Mrs Julie Rodwell as a secretary on 31 July 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Aug 2010 | TM01 | Termination of appointment of Thomas Dean as a director |