Advanced company searchLink opens in new window

BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED

Company number 06277558

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
17 Jun 2022 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
10 Jun 2022 PSC04 Change of details for Mr Stephen Schwarzman as a person with significant control on 9 August 2021
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
25 Mar 2019 AP01 Appointment of Kimberly Percy as a director on 22 March 2019
25 Mar 2019 TM01 Termination of appointment of Vijay Vithal Bharadia as a director on 22 March 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Jun 2017 PSC01 Notification of Stephen Schwarzman as a person with significant control on 6 April 2016
25 Jan 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU