- Company Overview for CAESAR BIDCO LIMITED (08319877)
- Filing history for CAESAR BIDCO LIMITED (08319877)
- People for CAESAR BIDCO LIMITED (08319877)
- Charges for CAESAR BIDCO LIMITED (08319877)
- Insolvency for CAESAR BIDCO LIMITED (08319877)
- Registers for CAESAR BIDCO LIMITED (08319877)
- More for CAESAR BIDCO LIMITED (08319877)
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) |
---|---|---|---|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
18 Oct 2013 | TM01 | Termination of appointment of Julie Moran as a director | |
08 Aug 2013 | AP01 | Appointment of Ms Jenny Ingleby as a director | |
16 Apr 2013 | AP01 | Appointment of Christopher Paul Morris as a director | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 December 2012
|
|
21 Jan 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | AD01 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 January 2013 | |
03 Jan 2013 | AP01 | Appointment of Mr Andrew Derek Vaughan as a director | |
02 Jan 2013 | TM01 |
Termination of appointment of Richard Chapman as a director
|
|
02 Jan 2013 | AP01 | Appointment of Ms Julie Anne Moran as a director | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2012 | NEWINC | Incorporation |