Advanced company searchLink opens in new window

BX CDR MIDCO LIMITED

Company number 11510095

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 Apr 2022 AP01 Appointment of Mr Duncan Alan Scott as a director on 21 March 2022
01 Apr 2022 AP01 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 21 March 2022
25 Mar 2022 SH19 Statement of capital on 25 March 2022
  • GBP 3
25 Mar 2022 SH20 Statement by Directors
25 Mar 2022 CAP-SS Solvency Statement dated 01/12/21
25 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 01/12/2021
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/12/2021
22 Feb 2022 AA Full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
24 Aug 2021 AP01 Appointment of Miss Rebecca Louise Taylor as a director on 16 July 2021
16 Aug 2021 CH01 Director's details changed for Mr Michael David Vrana on 16 November 2020
30 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
26 Jul 2021 PSC04 Change of details for Stephen Schwarzman as a person with significant control on 10 August 2018
18 Aug 2020 AA Full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
24 Apr 2020 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 17 April 2020
24 Apr 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
24 Apr 2020 AP01 Appointment of Mrs Emma Jane Morton as a director on 17 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
07 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020
03 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
25 Jul 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
15 Jan 2019 PSC01 Notification of Stephen Schwarzman as a person with significant control on 10 August 2018