JER EUROPE FUND III GP LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
C/O OGIER CORPORATE SERVICES (UK) LIMITED
6TH FLOOR
11 OLD JEWRY
LONDON
EC2R 8DU

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED BRUCE THOMAS CUNNINGHAM, JR

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O OGIER CORPORATE SERVICES (UK) LTD
41 LOTHBURY
LONDON
EC2R 7HF
UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O JER PARTNERS, CLARGES HOUSE 6-12 CLARGES STREET LONDON GREATER LONDON W1J 8AD

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON GREATER LONDON W1J 6BY

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 24/01/06

View Document

31/01/0631 January 2006 S386 DISP APP AUDS 24/01/06

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

31/01/0631 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 � NC 100/101 24/01/06

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED ALNERY NO. 2519 LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information