- Company Overview for CEREP OXFORD GP LIMITED (05694527)
- Filing history for CEREP OXFORD GP LIMITED (05694527)
- People for CEREP OXFORD GP LIMITED (05694527)
- Charges for CEREP OXFORD GP LIMITED (05694527)
- Insolvency for CEREP OXFORD GP LIMITED (05694527)
- More for CEREP OXFORD GP LIMITED (05694527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2013 | MR01 | Registration of charge 056945270008 | |
13 Aug 2013 | TM01 | Termination of appointment of Robert Hodges as a director | |
13 Aug 2013 | TM02 | Termination of appointment of Robert Hodges as a secretary | |
13 Aug 2013 | TM01 | Termination of appointment of Eric Sasson as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Robert Konigsberg as a director | |
13 Aug 2013 | AP01 | Appointment of Matthew Lo Russo as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Alexander Strassburger as a director | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
20 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
27 Feb 2012 | AD02 | Register inspection address has been changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN | |
27 Feb 2012 | AD04 | Register(s) moved to registered office address | |
24 Feb 2012 | CH01 | Director's details changed for Mr Eric Sasson on 1 October 2010 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Robert Konigsberg on 2 February 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Robert Edward Hodges on 2 February 2011 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mr Robert Edward Hodges on 2 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER on 20 August 2010 | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
15 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders |