CESARE & CO LIMITED
Status | ACTIVE |
Company No. | 05897669 |
Category | Private Limited Company |
Incorporated | 07 Aug 2006 |
Age | 17 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CESARE & CO LIMITED is an active private limited company with number 05897669. It was incorporated 17 years, 10 months, 30 days ago, on 07 August 2006. The company address is 30 Upper High Street 30 Upper High Street, Oxfordshire, OX9 3EZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-07
Officer name: Mr. Domenico Matteo Luigi De Cesare
Documents
Change to a person with significant control
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-07
Psc name: Mr Dominic De Cesare
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058976690001
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Capital allotment shares
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 16 Sep 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 100 GBP
Documents
Resolution
Date: 16 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Deborah De Cesare
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. Domenico Matteo Luigi De Cesare
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / domenico de cesare / 11/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / deborah de cesare / 11/02/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2007 to 30/09/2007
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 RHEIDOL TERRACE,LONDON,N1 8NS
Number: | 10872271 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST JOHN'S HOUSE,TAUNTON,TA1 4AY
Number: | 07521361 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN GOLF STUDIOS LIMITED
65 NORTH DEESIDE ROAD,ABERDEEN,AB15 9DS
Number: | SC559380 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009300 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD COACH HOUSE,FARNBOROUGH,GU14 7PP
Number: | 04914076 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,,L1 9ER
Number: | 05539667 |
Status: | ACTIVE |
Category: | Private Limited Company |