Advanced company searchLink opens in new window

CEREP III CRC LIMITED

Company number 07368758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of Eric Sasson as a director
19 Mar 2013 TM01 Termination of appointment of Robert Hodges as a director
18 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 22 December 2011
22 Dec 2011 AP01 Appointment of Heather Mitchell as a director
22 Dec 2011 TM01 Termination of appointment of Sam Block as a director
22 Dec 2011 AP03 Appointment of Louise Dumican as a secretary
11 Oct 2010 AP01 Appointment of Eric Sasson as a director
04 Oct 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
04 Oct 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010
04 Oct 2010 AP01 Appointment of Mr Robert Edward Hodges as a director
04 Oct 2010 AP01 Appointment of Sam Block as a director
04 Oct 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
04 Oct 2010 TM01 Termination of appointment of Ruth Bracken as a director
04 Oct 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
04 Oct 2010 TM01 Termination of appointment of Travers Smith Limited as a director
28 Sep 2010 CERTNM Company name changed de facto 1795 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
28 Sep 2010 CONNOT Change of name notice
08 Sep 2010 NEWINC Incorporation