- Company Overview for BARON CAPITAL REAL ESTATE LTD (13913707)
- Filing history for BARON CAPITAL REAL ESTATE LTD (13913707)
- People for BARON CAPITAL REAL ESTATE LTD (13913707)
- More for BARON CAPITAL REAL ESTATE LTD (13913707)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 12 September 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from Expatria Uk 1-4 Cumberland Place Southampton SO15 2NP United Kingdom to 167-169 Great Portland Street London W1W 5PF on 3 July 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
03 Feb 2024 | PSC04 | Change of details for Mrs Crystal Marie Pavelcik as a person with significant control on 30 June 2023 | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Sep 2023 | CERTNM |
Company name changed blackstone capital real estate LIMITED\certificate issued on 06/09/23
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Valor Holding Companies 1-4 Cumberland Place Southampton SO15 2NP England to Expatria Uk 1-4 Cumberland Place Southampton SO15 2NP on 27 February 2023 | |
27 Feb 2023 | PSC01 | Notification of Crystal Marie Pavelcik as a person with significant control on 27 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Vladimir Pavelcik as a director on 27 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mrs Crystal Marie Pavelcik as a director on 27 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Vladimir Pavelcik as a person with significant control on 27 February 2023 | |
27 Feb 2023 | CERTNM |
Company name changed anb global dwc LIMITED\certificate issued on 27/02/23
|
|
08 Dec 2022 | AD01 | Registered office address changed from Valor Associates 118 Pall Mall London SW1Y 5ED United Kingdom to Valor Holding Companies 1-4 Cumberland Place Southampton SO15 2NP on 8 December 2022 | |
14 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-14
|