About

Registered Number: 05897669
Date of Incorporation: 07/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Established in 2006, Cesare & Co Ltd have registered office in Oxfordshire. The current directors of Cesare & Co Ltd are De Cesare, Deborah, De Cesare, Domenico Matteo Luigi. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CESARE, Domenico Matteo Luigi 07 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DE CESARE, Deborah 07 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 14 February 2011
SH01 - Return of Allotment of shares 30 September 2010
AR01 - Annual Return 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
RESOLUTIONS - N/A 16 September 2010
SH08 - Notice of name or other designation of class of shares 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
CC04 - Statement of companies objects 16 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 June 2008
225 - Change of Accounting Reference Date 03 June 2008
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.