(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 9th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Level 25, 1 Canada Square London E14 5AA England on Mon, 3rd Oct 2022 to Level 26 One Canada Square London E14 5AB
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England at an unknown date to Level 26 One Canada Square London E14 5AB
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Mar 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD03) Registered inspection location new location: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99 Bishopsgate London EC2M 3XD on Thu, 23rd Aug 2018 to Level 25, 1 Canada Square London E14 5AA
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Apr 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 18th May 2016, company appointed a new person to the position of a secretary
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 18th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed brookfield property partners LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed brookfield bpy LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 22nd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP01) On Fri, 10th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Feb 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Mar 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Jan 2014. Old Address: 23 Hanover Square London W1S 1JB United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2013
| incorporation
|
|