- Company Overview for CRE UK 8 GP LIMITED (08904881)
- Filing history for CRE UK 8 GP LIMITED (08904881)
- People for CRE UK 8 GP LIMITED (08904881)
- More for CRE UK 8 GP LIMITED (08904881)
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 |