Advanced company searchLink opens in new window

CESA HOMES LIMITED

Company number 10745906

Filter by category

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)
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 64 Baker Street London W1U 7GB on 11 April 2022
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
11 Jan 2022 AP01 Appointment of Mr Ali Suluner as a director on 21 December 2021
11 Jan 2022 TM01 Termination of appointment of Haluk Ogan as a director on 21 December 2021
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 PSC02 Notification of Aisa Investments Limited as a person with significant control on 8 January 2021
22 Jan 2021 PSC07 Cessation of Cesa Development 2016 Ltd as a person with significant control on 8 January 2021
15 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jun 2019 AD01 Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
12 Mar 2019 AP01 Appointment of Mr Ahmet Cemil Cipa as a director on 19 February 2019
12 Mar 2019 TM01 Termination of appointment of Ilyas Emir Karadag as a director on 19 February 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted