Advanced company searchLink opens in new window

BLACKROCK PROPERTY EUROPE LIMITED

Company number 04825379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2010 AA Group of companies' accounts made up to 30 June 2010
27 Sep 2010 CH01 Director's details changed for Mr Laurent Xavier Luccioni on 27 September 2010
24 Sep 2010 AP01 Appointment of Mr Richard Martin Thomason as a director
22 Sep 2010 AP01 Appointment of Ms Christine Anne Clarke as a director
20 Sep 2010 CERTNM Company name changed mgpa (uk) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
20 Sep 2010 CONNOT Change of name notice
15 Sep 2010 CH01 Director's details changed for Mr Steven Craig Willingham on 10 August 2010
01 Sep 2010 TM01 Termination of appointment of Alexander Jeffrey as a director
01 Sep 2010 AP01 Appointment of Mr Laurent Xavier Luccioni as a director
11 Aug 2010 AP01 Appointment of Mr Steven Craig Willingham as a director
10 Aug 2010 TM01 Termination of appointment of Natalie Markham as a director
12 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Ms Natalie Markham on 8 July 2010
12 Jul 2010 CH01 Director's details changed for Alexander Daniel Jeffrey on 8 July 2010
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2009 AA Group of companies' accounts made up to 30 June 2009
20 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
20 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009
19 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
08 Jul 2009 363a Return made up to 08/07/09; full list of members
08 Jul 2009 288c Director's change of particulars / alexander jeffrey / 08/07/2009
08 Jul 2009 288c Director's change of particulars / digby okell / 08/07/2009
02 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4