Advanced company searchLink opens in new window

CAESAR TOPCO LIMITED

Company number 08319737

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)
04 Nov 2020 MR04 Satisfaction of charge 083197370002 in full
12 Oct 2020 AA Full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 MR01 Registration of charge 083197370003, created on 27 February 2019
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
06 Nov 2018 MR01 Registration of charge 083197370002, created on 2 November 2018
18 Oct 2018 PSC07 Cessation of Christopher Paul Morris as a person with significant control on 6 April 2016
18 Oct 2018 PSC07 Cessation of Jenny Ingleby as a person with significant control on 6 April 2016
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
21 Mar 2018 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016
21 Mar 2018 PSC01 Notification of Jenny Ingleby as a person with significant control on 6 April 2016
21 Mar 2018 PSC01 Notification of Christopher Paul Morris as a person with significant control on 6 April 2016
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 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
12 Jan 2017 TM01 Termination of appointment of David William Burke as a director on 8 December 2016
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
29 Apr 2016 MR01 Registration of charge 083197370001, created on 25 April 2016