Advanced company searchLink opens in new window

CAESAR BIDCO LIMITED

Company number 08319877

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)
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 MR01 Registration of charge 083198770004, created on 27 February 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
06 Nov 2018 MR01 Registration of charge 083198770003, created on 2 November 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CH01 Director's details changed for Mr Christopher Paul Morris on 7 March 2018
30 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
22 May 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
05 May 2017 AP01 Appointment of Eloise Wann as a director on 19 April 2017
04 May 2017 TM01 Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
12 Jan 2017 TM01 Termination of appointment of David William Burke as a director on 8 December 2016
28 Nov 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 MR01 Registration of charge 083198770002, created on 25 April 2016
16 Mar 2016 MR04 Satisfaction of charge 1 in full
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7,758.35
06 Jul 2015 AD01 Registered office address changed from Citation House 1 Macclesfield Read Wilmslow Cheshire SL9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015
21 May 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7,758.35
14 Nov 2014 AP01 Appointment of Mr Paul Jeffrey Lillico as a director on 13 November 2014
14 Nov 2014 AP01 Appointment of Mr David William Burke as a director on 13 November 2014
22 Aug 2014 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 22 August 2014