- Company Overview for BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)
- Filing history for BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)
- People for BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)
- Charges for BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)
- More for BRE-BMR CITP (CAMBRIDGE) LIMITED (04201938)
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
|
|
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 |