BLACKSTONE REAL ESTATE UK LIMITED: Filings - Page 3
Overview
| Company Name | BLACKSTONE REAL ESTATE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07611925 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BLACKSTONE REAL ESTATE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Peter Huston Stoll as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Geoffrey William James Bailhache on Jul 30, 2014 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Vijay Vithal Bharadia on Feb 17, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England | 1 pages | AD02 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael John Pegler on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Huston Stoll on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Geoffrey William James Bailhache as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Schwarzman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Friedman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0