Advanced company searchLink opens in new window

CRE UK 8 GP LIMITED

Company number 08904881

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)
03 Feb 2025 CH04 Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024
16 Jan 2025 CH01 Director's details changed for Ms Victoria Laine Hall on 17 July 2021
15 Jan 2025 CH01 Director's details changed for Mr Ian Pollard on 17 July 2021
15 Jan 2025 CH01 Director's details changed for Mr Derek James Forbes on 17 July 2021
18 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 18 November 2024
09 Sep 2024 AA Full accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
21 Mar 2023 CH04 Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
08 Jul 2021 CH04 Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021
12 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
09 Jul 2020 AA Full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
28 Aug 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 CH04 Secretary's details changed for Link Trust Corporate Limited on 1 July 2019
30 May 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 30 May 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates