COLUMBIA THREADNEEDLE REP PM LIMITED
Company number 08198483
- Company Overview for COLUMBIA THREADNEEDLE REP PM LIMITED (08198483)
- Filing history for COLUMBIA THREADNEEDLE REP PM LIMITED (08198483)
- People for COLUMBIA THREADNEEDLE REP PM LIMITED (08198483)
- More for COLUMBIA THREADNEEDLE REP PM LIMITED (08198483)
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) |
---|---|---|---|
01 Feb 2018 | AP01 | Appointment of Mr David Jonathan Sloper as a director on 31 January 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
06 Sep 2017 | PSC07 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC07 | Cessation of Bmo Real Estate Partners Llp as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC02 | Notification of Bmo Rep Asset Management Plc as a person with significant control on 7 April 2016 | |
04 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/09/2016 | |
03 Jul 2017 | PSC07 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 | |
03 Jul 2017 | PSC07 | Cessation of Leo Noe as a person with significant control on 7 March 2017 | |
20 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
27 Mar 2017 | AP03 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Leopold Noe as a director on 7 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Ivor Smith as a director on 7 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 | |
08 Sep 2016 | CS01 |
Confirmation statement made on 3 September 2016 with updates
|
|
08 Jul 2016 | TM01 | Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 | |
26 May 2016 | AA | Full accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
28 Sep 2015 | CERTNM |
Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
|
|
23 Sep 2015 | CONNOT | Change of name notice | |
19 May 2015 | AA | Full accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Oct 2014 | MISC | Aud res sect 519 | |
01 Oct 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 October 2014 | |
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|