CAESAR CONSULTING & MANAGEMENT LIMITED

04795550
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Annual Accounts 2 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 2 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 officers Change of particulars for corporate director (Dr Churchill Directors Ltd) 1 Buy now
27 Jun 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
14 Jul 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
07 Jul 2012 annual-return Annual Return 4 Buy now
04 Feb 2012 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
17 Jun 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 3 Buy now
17 Sep 2010 accounts Annual Accounts 3 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for corporate director (Dr Churchill Directors Ltd) 1 Buy now
11 Jun 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
01 Jul 2009 officers Secretary's change of particulars / london secretary LTD / 22/06/2009 1 Buy now
23 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
03 Jul 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
05 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
09 May 2008 accounts Annual Accounts 2 Buy now
05 Apr 2008 officers Director appointed dr churchill directors LTD 1 Buy now
02 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 annual-return Return made up to 11/06/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 1 Buy now
01 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: 88 high street killamarsh sheffield S21 1BX 1 Buy now
16 Oct 2006 annual-return Return made up to 11/06/06; full list of members 2 Buy now
16 Oct 2006 officers Secretary's particulars changed 1 Buy now
16 Oct 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
09 Jan 2006 officers New director appointed 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 4 queen anne terrace sovereign close london E1W 3HH 1 Buy now
12 Sep 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
09 Sep 2005 accounts Annual Accounts 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
09 Aug 2004 accounts Annual Accounts 1 Buy now
18 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
25 May 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
11 Jun 2003 incorporation Incorporation Company 14 Buy now