BRE UK COSEC 9 LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01 |
09/01/259 January 2025 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
12/12/2412 December 2024 | Director's details changed for James Douglas Somerset Dibble on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for David Ofotsu Gorleku on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Dominik Palowski on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Ms Jennifer Elizabeth Lambkin on 2024-12-09 |
12/12/2412 December 2024 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09 |
12/12/2412 December 2024 | Change of details for Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09 |
24/05/2424 May 2024 | Registration of charge 135829580002, created on 2024-05-23 |
24/05/2424 May 2024 | Registration of charge 135829580003, created on 2024-05-23 |
22/05/2422 May 2024 | Registration of charge 135829580001, created on 2024-05-15 |
20/05/2420 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
10/04/2410 April 2024 | Notification of Breds V Non-Us Investments Gbp Ltd as a person with significant control on 2024-03-21 |
10/04/2410 April 2024 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2024-03-21 |
22/03/2422 March 2024 | Appointment of Dominik Palowski as a director on 2024-03-21 |
22/03/2422 March 2024 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-03-21 |
22/03/2422 March 2024 | Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-03-21 |
22/03/2422 March 2024 | Termination of appointment of Duncan Alan Scott as a director on 2024-03-21 |
22/03/2422 March 2024 | Registered office address changed from C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-03-21 |
22/03/2422 March 2024 | Appointment of James Douglas Somerset Dibble as a director on 2024-03-21 |
22/03/2422 March 2024 | Appointment of David Ofotsu Gorleku as a director on 2024-03-21 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2022-12-31 |
24/10/2324 October 2023 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-08-24 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company