BX CDR HOLDCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Bx Cdr Midco Limited as a person with significant control on 2025-07-09

View Document

15/07/2515 July 2025 NewAppointment of Mr Adam Beech Penney as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewTermination of appointment of Jose Gabriel Caballero Martinez as a director on 2025-07-01

View Document

30/05/2530 May 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

29/05/2529 May 2025 NewRegistration of charge 115105140001, created on 2025-05-22

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

13/06/2413 June 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

19/02/2419 February 2024 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2023-06-29

View Document

02/02/232 February 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-25

View Document

01/04/221 April 2022 Appointment of Mr Duncan Alan Scott as a director on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-21

View Document

22/02/2222 February 2022 Full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for Bx Cdr Midco Limited as a person with significant control on 2020-04-07

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

15/07/2115 July 2021 Cessation of Stephen Schwarzman as a person with significant control on 2018-08-10

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

15/04/2015 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 3

View Document

09/04/209 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 2

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

25/07/1925 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KHISRO MIR SHAH / 19/10/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SEPPALA

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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