Advanced company searchLink opens in new window

CESARI HOLDINGS LIMITED

Company number 06439647

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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