Advanced company searchLink opens in new window

REIT ASSET MANAGEMENT LIMITED

Company number 03460755

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)
12 Dec 2023 PSC05 Change of details for Columbia Threadneedle Real Estate Partners Llp as a person with significant control on 11 December 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jul 2023 PSC05 Change of details for Columbia Threadneedle Real Estate Partners Llp as a person with significant control on 11 July 2023
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
05 Jul 2023 PSC05 Change of details for Bmo Real Estate Partners Llp as a person with significant control on 5 July 2022
07 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
24 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with 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
02 Nov 2020 AA Full accounts made up to 31 October 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
30 Jul 2019 AA Full accounts 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
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no 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
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 CC04 Statement of company's objects
03 Aug 2018 AA Full accounts made up to 31 October 2017
01 Aug 2018 TM02 Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 1 August 2018