BRE-BMR CITP (CAMBRIDGE) LIMITED

04201938
130 WOOD STREET LONDON UNITED KINGDOM EC2V 6DL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 6 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
20 Mar 2023 accounts Annual Accounts 16 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2022 accounts Annual Accounts 14 Buy now
03 Nov 2022 officers Termination of appointment of director (Matthew Raphael Smith) 1 Buy now
03 Nov 2022 officers Appointment of director (Mr Daniel Crane) 2 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2021 resolution Resolution 3 Buy now
17 Aug 2021 officers Termination of appointment of director (Mark Lewis Glatman) 1 Buy now
17 Aug 2021 officers Termination of appointment of director (Christopher John Mcpherson) 1 Buy now
17 Aug 2021 officers Appointment of director (Matthew Raphael Smith) 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Stephanie Miles) 1 Buy now
17 Aug 2021 officers Appointment of director (Orestis Tzortzoglou) 2 Buy now
17 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 officers Termination of appointment of secretary (Stephanie Miles) 1 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 officers Change of particulars for director (Mrs Stephanie Miles) 2 Buy now
08 Jul 2021 officers Change of particulars for director (Mrs Stephanie Miles) 2 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
18 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Mar 2021 mortgage Statement of release/cease from a charge 2 Buy now
17 Jun 2020 accounts Annual Accounts 6 Buy now
21 May 2020 resolution Resolution 3 Buy now
14 May 2020 officers Appointment of director (Mr Christopher John Mcpherson) 2 Buy now
14 May 2020 officers Appointment of director (Mrs Stephanie Miles) 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 6 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 7 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 4 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 officers Termination of appointment of director (Peter Graham) 1 Buy now
28 Feb 2013 officers Termination of appointment of director (Peter Graham) 1 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
14 Oct 2009 officers Change of particulars for director (Peter Stuart Graham) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Stephanie Miles) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Mark Lewis Glatman) 2 Buy now
09 May 2009 accounts Annual Accounts 7 Buy now
25 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
03 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
08 Aug 2007 officers Secretary's particulars changed 1 Buy now
13 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jun 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
07 Dec 2006 officers Secretary's particulars changed 1 Buy now
29 Jun 2006 accounts Annual Accounts 5 Buy now
16 Jun 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
25 Feb 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
22 Jun 2004 accounts Annual Accounts 5 Buy now
06 May 2004 officers Secretary's particulars changed 1 Buy now
15 Mar 2004 annual-return Return made up to 09/03/04; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 5 Buy now
24 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2003 annual-return Return made up to 24/03/03; full list of members 7 Buy now
06 Feb 2003 officers Secretary resigned 1 Buy now
06 Feb 2003 officers New secretary appointed 2 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
18 Jul 2002 accounts Annual Accounts 5 Buy now
19 Apr 2002 annual-return Return made up to 05/04/02; full list of members 6 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
30 Jan 2002 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
03 Nov 2001 incorporation Memorandum Articles 12 Buy now
25 Oct 2001 resolution Resolution 1 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 83 leonard street london EC2A 4QS 1 Buy now
01 May 2001 officers New director appointed 3 Buy now
01 May 2001 officers New director appointed 3 Buy now