Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
delete address 7 SEYMOUR STREET LONDON ENGLAND W1H 7JW |
2023-08-07 |
insert address CANNON PLACE, 78 CANNON STREET LONDON ENGLAND EC4N 6AG |
2023-08-07 |
update registered_address |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COLUMBIA THREADNEEDLE REP AM PLC / 11/07/2023 |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM
7 SEYMOUR STREET
LONDON
W1H 7JW
ENGLAND |
2023-04-07 |
update account_ref_month 10 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2023-09-30 |
2022-09-02 |
update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
2022-08-07 |
insert company_previous_name BMO REP PROPERTY MANAGEMENT LIMITED |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-07 |
update name BMO REP PROPERTY MANAGEMENT LIMITED => COLUMBIA THREADNEEDLE REP PM LIMITED |
2022-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BMO REP ASSET MANAGEMENT PLC / 01/07/2022 |
2022-07-04 |
update statutory_documents COMPANY NAME CHANGED BMO REP PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 04/07/22 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-03-19 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL DANAE BURGIN |
2021-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM CLARKE |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MS NORA AGNES O'MAHONY |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED MR STEWART BENNETT |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK CRITICOS |
2018-10-07 |
delete address 5 WIGMORE STREET LONDON W1U 1PB |
2018-10-07 |
insert address 7 SEYMOUR STREET LONDON ENGLAND W1H 7JW |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-10-07 |
update registered_address |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM
5 WIGMORE STREET
LONDON
W1U 1PB |
2018-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-02-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
2017-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMO REP ASSET MANAGEMENT PLC |
2017-09-06 |
update statutory_documents CESSATION OF BMO REAL ESTATE PARTNERS LLP AS A PSC |
2017-09-06 |
update statutory_documents CESSATION OF F&C ASSET MANAGEMENT PLC AS A PSC |
2017-08-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2016 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-03 |
update statutory_documents CESSATION OF IVOR SMITH AS A PSC |
2017-07-03 |
update statutory_documents CESSATION OF LEO NOE AS A PSC |
2017-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-03-27 |
update statutory_documents SECRETARY APPOINTED WILLIAM THEODORE CLARKE |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR SMITH |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MEADS |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCBRYDE |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-11-07 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-10-30 |
update statutory_documents 03/09/15 FULL LIST |
2015-10-07 |
insert company_previous_name F&C REIT PROPERTY MANAGEMENT LIMITED |
2015-10-07 |
update name F&C REIT PROPERTY MANAGEMENT LIMITED => BMO REP PROPERTY MANAGEMENT LIMITED |
2015-09-28 |
update statutory_documents COMPANY NAME CHANGED F&C REIT PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 28/09/15 |
2015-09-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-12-07 |
delete address 5 WIGMORE STREET LONDON ENGLAND W1U 1PB |
2014-12-07 |
insert address 5 WIGMORE STREET LONDON W1U 1PB |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-12-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-11-24 |
update statutory_documents 03/09/14 FULL LIST |
2014-11-07 |
update account_ref_month 12 => 10 |
2014-11-07 |
update accounts_next_due_date 2015-09-30 => 2015-07-31 |
2014-10-31 |
update statutory_documents AUD RES SECT 519 |
2014-10-01 |
update statutory_documents CURRSHO FROM 31/12/2014 TO 31/10/2014 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-03 => 2015-09-30 |
2014-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
insert sic_code 66300 - Fund management activities |
2013-10-07 |
update returns_last_madeup_date null => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-03 |
update statutory_documents 03/09/13 FULL LIST |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 9 => 12 |
2012-12-19 |
update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013 |
2012-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |