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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
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
  • GBP 1
28 Sep 2015 CERTNM Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
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
  • GBP 1
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
  • GBP 1