COLUMBIA THREADNEEDLE REP AM LIMITED
Company number 01133893
- Company Overview for COLUMBIA THREADNEEDLE REP AM LIMITED (01133893)
- Filing history for COLUMBIA THREADNEEDLE REP AM LIMITED (01133893)
- People for COLUMBIA THREADNEEDLE REP AM LIMITED (01133893)
- More for COLUMBIA THREADNEEDLE REP AM LIMITED (01133893)
| 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) |
|---|---|---|---|
| 07 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 16 Jun 2025 | CS01 | Confirmation statement made on 16 June 2025 with no updates | |
| 19 Feb 2025 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
| 19 Feb 2025 | RR02 | Re-registration from a public company to a private limited company | |
| 19 Feb 2025 | MAR | Re-registration of Memorandum and Articles | |
| 19 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
| 13 Feb 2025 | TM01 | Termination of appointment of David Logan as a director on 10 February 2025 | |
| 15 Oct 2024 | AP03 | Appointment of Ms Michelle Nurse as a secretary on 11 October 2024 | |
| 15 Oct 2024 | TM02 | Termination of appointment of Rachel Danae Burgin as a secretary on 11 October 2024 | |
| 21 Aug 2024 | AP01 | Appointment of Mr Giuseppe Vullo as a director on 20 August 2024 | |
| 30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
| 25 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
| 31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
| 11 Jul 2023 | PSC05 | Change of details for Columbia Threadneedle Real Estate Partners Llp as a person with significant control on 11 July 2023 | |
| 10 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
| 10 Jul 2023 | AD01 | Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 10 July 2023 | |
| 12 Aug 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
| 08 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
| 08 Jul 2022 | PSC05 | Change of details for Bmo Real Estate Partners Llp as a person with significant control on 29 June 2022 | |
| 04 Jul 2022 | CERTNM |
Company name changed bmo rep asset management PLC\certificate issued on 04/07/22
|
|
| 24 May 2022 | AA | Full accounts made up to 31 October 2021 | |
| 22 Apr 2022 | AP01 | Appointment of Mr Peter William Stone as a director on 11 April 2022 | |
| 19 Nov 2021 | TM01 | Termination of appointment of Hugh Cameron Moir as a director on 8 November 2021 | |
| 30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
| 26 Jul 2021 | AA | Full accounts made up to 31 October 2020 |