CAESAR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

29/05/2029 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERBY HOTELS COLLECTION S L / 29/05/2020

View Document

29/05/2029 May 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DERBY HOTELS COLLECTION S L / 29/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY TURBERVILLES INCORPORATIONS LIMITED

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM HILL HOUSE C/O TURBERVILLES 118 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR JORGE CLOS LLOMBART

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURBERVILLES INCORPORATIONS LIMITED / 08/04/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DERBY HOTELS COLLECTION S L / 08/04/2010

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERBY HOTELS COLLECTION S L / 08/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM C/O THE CAESAR HOTEL 26/33 QUEENS GARDENS LONDON W2 3BD

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

12/08/0812 August 2008 SECRETARY APPOINTED TURBERVILLES INCORPORATIONS LIMITED

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 21/04/04

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 APPR LEASE SECURITY AGR 23/04/04

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information