Advanced company searchLink opens in new window

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

Company number 03143222

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
12 Dec 2023 PSC05 Change of details for Reit Asset Management Limited as a person with significant control on 11 December 2023
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 AD01 Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 10 July 2023
08 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
24 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
02 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Jul 2022 CERTNM Company name changed bmo rep (corporate services) LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
09 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Apr 2021 AP03 Appointment of Mrs Rachel Danae Burgin as a secretary on 9 April 2021
12 Apr 2021 TM02 Termination of appointment of William Theodore Clarke as a secretary on 9 April 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
21 May 2019 AP01 Appointment of Mr Richard Frederick Wilson Kirby as a director on 16 May 2019
21 May 2019 TM01 Termination of appointment of Nick Criticos as a director on 17 May 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
28 Aug 2018 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018
03 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Jan 2018 RP04AR01 Second filing of the annual return made up to 3 January 2016
24 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 04/01/2017
23 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 04/01/2018
04 Jan 2018 CS01 04/01/18 Statement of Capital gbp 2