CERF II UKL3 PROPCO 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Mr Gordon James Kellie as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07

View Document

19/11/2419 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

19/11/2419 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Cerf Ii Ukl3 Holdco Limited as a person with significant control on 2024-11-18

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

03/09/243 September 2024 Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30

View Document

06/08/246 August 2024 Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Davinia Elaine Smith as a director on 2024-01-08

View Document

08/01/248 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-20

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge 141200130011, created on 2023-12-20

View Document

20/12/2320 December 2023 Registration of charge 141200130010, created on 2023-12-15

View Document

08/12/238 December 2023 Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-12-07

View Document

16/11/2316 November 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-11-06

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

04/09/234 September 2023 Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Sean Peter Martin as a director on 2023-09-01

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

24/08/2324 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Statement of capital on 2023-08-04

View Document

04/08/234 August 2023

View Document

02/08/232 August 2023 Appointment of Mr Sean Martin as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Ms Davinia Elaine Smith on 2023-08-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

24/05/2324 May 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Registration of charge 141200130007, created on 2022-12-15

View Document

04/01/234 January 2023 Registration of charge 141200130009, created on 2022-12-15

View Document

04/01/234 January 2023 Registration of charge 141200130008, created on 2022-12-15

View Document

28/12/2228 December 2022 Registration of charge 141200130004, created on 2022-12-23

View Document

28/12/2228 December 2022 Registration of charge 141200130005, created on 2022-12-23

View Document

28/12/2228 December 2022 Registration of charge 141200130006, created on 2022-12-23

View Document

23/12/2223 December 2022 Registration of charge 141200130003, created on 2022-12-15

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

19/12/2219 December 2022 Registration of charge 141200130002, created on 2022-12-15

View Document

16/12/2216 December 2022 Registration of charge 141200130001, created on 2022-12-15

View Document

15/09/2215 September 2022 Termination of appointment of Christopher Michael Warnes as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Coral Suzanne Bidel as a director on 2022-09-01

View Document

20/05/2220 May 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company