Advanced company searchLink opens in new window

CAESAR MIDCO LIMITED

Company number 08319789

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)
02 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7,758.35
14 Nov 2014 AP01 Appointment of Mr David William Burke as a director on 13 November 2014
14 Nov 2014 AP01 Appointment of Mr Paul Jeffrey Lillico as a director on 13 November 2014
22 Aug 2014 TM01 Termination of appointment of Andrew Derek Vaughan as a director on 22 August 2014
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
  • GBP 7,758.35
18 Oct 2013 TM01 Termination of appointment of Julie Moran as a director
20 Aug 2013 MR01 Registration of charge 083197890003
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
  • GBP 7,758.35
21 Jan 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Richard Chapman
17 Jan 2013 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 17 January 2013
14 Jan 2013 MG01 Duplicate mortgage certificatecharge no:2
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
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
  • ANNOTATION A second filed TM01 was registered on 21/01/2013
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