Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE REP PM LIMITED

Company number 08198483

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)
04 Jan 2024 CH01 Director's details changed for Ms Nora Agnes O'mahony on 1 January 2024
10 Oct 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
11 Jul 2023 PSC05 Change of details for Columbia Threadneedle Rep Am Plc as a person with significant control on 11 July 2023
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
02 Sep 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
28 Jul 2022 AA Full accounts made up to 31 October 2021
08 Jul 2022 PSC05 Change of details for Bmo Rep Asset Management Plc as a person with significant control on 1 July 2022
04 Jul 2022 CERTNM Company name changed bmo rep property management LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
12 Oct 2021 AA Full accounts made up to 31 October 2020
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
19 Mar 2021 AP03 Appointment of Mrs Rachel Danae Burgin as a secretary on 17 March 2021
19 Mar 2021 TM02 Termination of appointment of William Theodore Clarke as a secretary on 17 March 2021
02 Nov 2020 AA Full accounts made up to 31 October 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
05 Mar 2020 AP01 Appointment of Ms Nora Agnes O'mahony as a director on 3 March 2020
05 Feb 2020 TM01 Termination of appointment of David Jonathan Sloper as a director on 16 January 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
05 Aug 2019 AA Full accounts made up to 31 October 2018
22 May 2019 AP01 Appointment of Mr Stewart Bennett as a director on 15 May 2019
21 May 2019 TM01 Termination of appointment of Nick Criticos as a director on 17 May 2019
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
28 Aug 2018 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018
02 Aug 2018 AA Full accounts made up to 31 October 2017