- Company Overview for CAESAR TOPCO LIMITED (08319737)
- Filing history for CAESAR TOPCO LIMITED (08319737)
- People for CAESAR TOPCO LIMITED (08319737)
- Charges for CAESAR TOPCO LIMITED (08319737)
- Insolvency for CAESAR TOPCO LIMITED (08319737)
- Registers for CAESAR TOPCO LIMITED (08319737)
- More for CAESAR TOPCO LIMITED (08319737)
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 |