CAESAR ESTATES LTD
Status | ACTIVE |
Company No. | 05884186 |
Category | Private Limited Company |
Incorporated | 24 Jul 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CAESAR ESTATES LTD is an active private limited company with number 05884186. It was incorporated 17 years, 10 months, 12 days ago, on 24 July 2006. The company address is 2a Catherine Road, Manchester, M8 4HA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-27
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Yisroel Schreiber
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr Jacob Gluck
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 27 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-03
Officer name: Netanel Sebbag
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Cessation of a person with significant control
Date: 23 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asher Sebbag
Cessation date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 23 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Inchflyer Ltd
Documents
Notification of a person with significant control
Date: 23 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Yisroel Schreiber
Documents
Change account reference date company previous shortened
Date: 24 Mar 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-27
Made up date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY
New address: 2a Catherine Road Manchester M8 4HA
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mr Yisroel Schreiber
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-29
New date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-25
Psc name: Inchflyer Ltd
Documents
Cessation of a person with significant control
Date: 11 Apr 2018
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-25
Psc name: Netanel Sebbag
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-29
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Netanel Sebbag
Documents
Termination secretary company with name termination date
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Michal Sebbag
Termination date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: 12 Circular Road Prestwich Manchester M25 9WF
Documents
Change account reference date company current shortened
Date: 11 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 22 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 19 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FAIRLANDS TOWY TERRACE,LLANDEILO,SA19 6ST
Number: | 11806990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RICHARDSON WALK,COLCHESTER,CO3 4AJ
Number: | 07069733 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 SANDBECK WAY,ROTHERHAM,S66 8QL
Number: | 06024932 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21, ORTON ENTERPRISE CENTRE,PETERBOROUGH,PE2 6XU
Number: | 09280248 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 31 CHURCH STREET,NOTTINGHAM,NG6 0GA
Number: | 02459656 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CHERTSEY ROAD,WOKING,GU21 5AJ
Number: | 11501295 |
Status: | ACTIVE |
Category: | Private Limited Company |