CH01 |
On 1st January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th July 2023. New Address: Cannon Place, 78 Cannon Street London EC4N 6AG. Previous address: 7 Seymour Street London W1H 7JW England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st December 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(34 pages)
|
PSC05 |
Change to a person with significant control 1st July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bmo rep property management LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
17th March 2021 - the day secretary's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th January 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 15th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th August 2018. New Address: 7 Seymour Street London W1H 7JW. Previous address: 5 Wigmore Street London W1U 1PB
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 24th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
7th March 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
7th March 2017 - the day secretary's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
7th March 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 3rd September 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed f&c reit property management LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 3rd September 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
MISC |
Aud res sect 519
filed on: 31st, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st October 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 3rd September 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(10 pages)
|