- Company Overview for CAESAR MIDCO LIMITED (08319789)
- Filing history for CAESAR MIDCO LIMITED (08319789)
- People for CAESAR MIDCO LIMITED (08319789)
- Charges for CAESAR MIDCO LIMITED (08319789)
- Insolvency for CAESAR MIDCO LIMITED (08319789)
- Registers for CAESAR MIDCO LIMITED (08319789)
- More for CAESAR MIDCO LIMITED (08319789)
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 083197890006 in full | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
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 083197890006, 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 083197890005, created on 2 November 2018 | |
01 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 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 | |
16 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 083197890004, created on 25 April 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 083197890003 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
|
|
06 Jul 2015 | AD01 | Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 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 |