Advanced company searchLink opens in new window

PROPCO 50 BLACKFRIARS ST. LTD.

Company number 10664889

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)
09 Apr 2024 TM01 Termination of appointment of James Daniel Kight Simmonds as a director on 9 April 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
05 Jan 2024 MR01 Registration of charge 106648890014, created on 4 January 2024
05 Jan 2024 MR01 Registration of charge 106648890015, created on 4 January 2024
03 Jan 2024 PSC08 Notification of a person with significant control statement
03 Jan 2024 PSC07 Cessation of Tpg Inc. as a person with significant control on 21 December 2023
03 Jan 2024 MR01 Registration of charge 106648890011, created on 21 December 2023
03 Jan 2024 MR01 Registration of charge 106648890012, created on 21 December 2023
03 Jan 2024 MR01 Registration of charge 106648890013, created on 22 December 2023
29 Dec 2023 MR01 Registration of charge 106648890008, created on 21 December 2023
29 Dec 2023 MR01 Registration of charge 106648890009, created on 21 December 2023
29 Dec 2023 MR01 Registration of charge 106648890010, created on 21 December 2023
24 Nov 2023 TM02 Termination of appointment of Paul Anthony Hingston as a secretary on 24 November 2023
23 Oct 2023 AA Accounts for a small company made up to 31 December 2022
07 Sep 2023 AP03 Appointment of Mr Paul Anthony Hingston as a secretary on 21 February 2022
24 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Apr 2023 PSC02 Notification of Tpg Inc. as a person with significant control on 12 January 2022
14 Apr 2023 PSC07 Cessation of James George Coulter as a person with significant control on 12 January 2022
14 Apr 2023 PSC07 Cessation of David Bonderman as a person with significant control on 12 January 2022
28 Mar 2023 CH01 Director's details changed for James Daniel Kight Simmonds on 27 February 2023
28 Mar 2023 AP01 Appointment of James Simmonds as a director on 27 February 2023
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
20 Apr 2022 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 4 April 2022