About

Registered Number: 08319789
Date of Incorporation: 05/12/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR

 

Founded in 2012, Caesar Midco Ltd have registered office in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 October 2019
MR01 - N/A 01 March 2019
CS01 - N/A 22 January 2019
MR01 - N/A 06 November 2018
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 16 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 28 November 2016
MR01 - N/A 29 April 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 January 2015
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 18 October 2013
MR01 - N/A 20 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 16 April 2013
SH01 - Return of Allotment of shares 22 January 2013
RP04 - N/A 21 January 2013
AD01 - Change of registered office address 17 January 2013
RESOLUTIONS - N/A 14 January 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
NEWINC - New incorporation documents 05 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 02 November 2018 Outstanding

N/A

A registered charge 25 April 2016 Outstanding

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

Charge over shares 22 December 2012 Fully Satisfied

N/A

Debenture 22 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.