CESAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewRegistered office address changed from Blue Square Offices, 272 Bath Street Glasgow G2 4JR Scotland to 48 Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 2025-05-30

View Document

30/05/2530 May 2025 NewDirector's details changed for Mr Chaitanya Pulle on 2025-05-30

View Document

30/05/2530 May 2025 NewDirector's details changed for Mr Chaitanya Pulle on 2025-05-30

View Document

30/05/2530 May 2025 NewRegistered office address changed from 48 Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland to 48 Office 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP on 2025-05-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 0/3, 7 Springfield Gardens Glasgow G31 4HS Scotland to Blue Square Offices, 272 Bath Street Glasgow G2 4JR on 2022-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Termination of appointment of Chaitanya Pulle as a director on 2021-11-28

View Document

28/11/2128 November 2021 Appointment of Mr Chaitanya Pulle as a director on 2021-11-28

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/11/2128 November 2021 Notification of Chaitanya Pulle as a person with significant control on 2021-11-28

View Document

28/11/2128 November 2021 Cessation of Chaitanya Pulle as a person with significant control on 2021-11-28

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company