BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED
Company number 07678674
- Company Overview for BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED (07678674)
- Filing history for BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED (07678674)
- People for BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED (07678674)
- Registers for BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED (07678674)
- More for BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED (07678674)
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) |
---|---|---|---|
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Simon David Austin Davies as a director on 13 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Vijay Vithal Bharadia as a director on 13 April 2017 | |
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 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 May 2016 | CH01 | Director's details changed for Mr Farhad Mawji Karim on 23 January 2012 | |
16 May 2016 | CH01 | Director's details changed for Mr Vijay Vithal Bharadia on 27 July 2011 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2015 | AP01 | Appointment of Mr D Andrew Lax as a director on 31 July 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
05 Aug 2014 | TM01 | Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 | |
03 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
03 Jul 2014 | TM02 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | |
14 May 2014 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Vijay Vithal Bharadia on 17 February 2014 | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
25 Jul 2013 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England | |
24 Jul 2013 | AD03 | Register(s) moved to registered inspection location |