Advanced company searchLink opens in new window

BRE-BMR CITP (CAMBRIDGE) LIMITED

Company number 04201938

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)
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
23 Feb 2024 PSC04 Change of details for Stephen Allen Schwarzman as a person with significant control on 13 August 2021
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Mar 2023 AA Full accounts made up to 31 December 2021
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
23 Dec 2022 AA01 Previous accounting period shortened from 12 August 2022 to 31 December 2021
07 Dec 2022 AA Full accounts made up to 12 August 2021
03 Nov 2022 TM01 Termination of appointment of Matthew Raphael Smith as a director on 9 September 2022
03 Nov 2022 AP01 Appointment of Mr Daniel Crane as a director on 28 October 2022
02 Nov 2022 AD01 Registered office address changed from C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2 November 2022
12 Sep 2022 AA01 Current accounting period shortened from 31 December 2021 to 12 August 2021
27 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with updates
27 Apr 2022 PSC02 Notification of Blackstone Inc. as a person with significant control on 13 August 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
17 Aug 2021 TM01 Termination of appointment of Mark Lewis Glatman as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Christopher John Mcpherson as a director on 13 August 2021
17 Aug 2021 AP01 Appointment of Matthew Raphael Smith as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Stephanie Miles as a director on 13 August 2021
17 Aug 2021 AP01 Appointment of Orestis Tzortzoglou as a director on 13 August 2021
17 Aug 2021 AD01 Registered office address changed from PO Box CB21 6GP Mcclintock Building C/O Biomed Realty, L.P. Mcclintock Building, Granta Park, Great Abington Cambridge CB21 6GP United Kingdom to C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP on 17 August 2021
17 Aug 2021 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 13 August 2021
17 Aug 2021 TM02 Termination of appointment of Stephanie Miles as a secretary on 13 August 2021
17 Aug 2021 PSC07 Cessation of John Ac Kirkland as a person with significant control on 13 August 2021
17 Aug 2021 PSC07 Cessation of Abstract Nominees Limited as a person with significant control on 13 August 2021