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)
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2016 TM01 Termination of appointment of Duncan Anthony Painter as a director on 11 March 2016
22 Mar 2016 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 11 March 2016
22 Mar 2016 TM01 Termination of appointment of Richard Anthony Chapman as a director on 11 March 2016
16 Mar 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 304,220.5
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AP01 Appointment of Mrs Jenny Ingleby as a director on 8 August 2013
06 Jul 2015 AD01 Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SL9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 304,220.26
22 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 302,970.26
22 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 269,220.26
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 14 January 2015
  • GBP 264,220.26
04 Feb 2015 SH03 Purchase of own shares.
02 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 286,439.51
22 Dec 2014 CAP-SS Solvency Statement dated 30/09/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced & art 6.1 not apply 30/09/2014
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
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013