CAESAR ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/06/2516 June 2025 Registration of charge 058841860008, created on 2025-06-13

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

22/01/2522 January 2025 Satisfaction of charge 4 in full

View Document

22/01/2522 January 2025 Registration of charge 058841860007, created on 2025-01-17

View Document

22/01/2522 January 2025 Satisfaction of charge 5 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 6 in full

View Document

20/01/2520 January 2025 Cessation of Yisroel Schreiber as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Registered office address changed from 2a Catherine Road Manchester M8 4HA England to 158 Cromwell Road Salford M6 6DE on 2025-01-20

View Document

20/01/2520 January 2025 Notification of Jacob Gluck as a person with significant control on 2025-01-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-27

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Yisroel Schreiber as a director on 2022-05-06

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/05/225 May 2022 Appointment of Mr Jacob Gluck as a director on 2022-05-05

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-27

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-27

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR NETANEL SEBBAG

View Document

23/04/2023 April 2020 CESSATION OF INCHFLYER LTD AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YISROEL SCHREIBER

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CESSATION OF ASHER SEBBAG AS A PSC

View Document

24/03/2024 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O THE CHARTWELL PARTNERSHIP LTD 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR YISROEL SCHREIBER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF NETANEL SEBBAG AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHFLYER LTD

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY SHARON SEBBAG

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NETANEL SEBBAG / 01/04/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 12 CIRCULAR ROAD PRESTWICH MANCHESTER M25 9WF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/06/0822 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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