- Company Overview for CBRE GWS LIMITED (00661449)
- Filing history for CBRE GWS LIMITED (00661449)
- People for CBRE GWS LIMITED (00661449)
- Charges for CBRE GWS LIMITED (00661449)
- More for CBRE GWS LIMITED (00661449)
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) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD | |
29 May 2015 | CH01 | Director's details changed for Mr Marcus Howell Williams on 1 January 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of William Douglas Keith Miller as a director on 3 April 2015 | |
03 Apr 2015 | TM01 | Termination of appointment of Brendan Patrick Mcnulty as a director on 19 March 2015 | |
03 Apr 2015 | TM01 | Termination of appointment of Mark Ayre as a director on 19 March 2015 | |
03 Apr 2015 | TM02 | Termination of appointment of William Douglas Keith Miller as a secretary on 19 March 2015 | |
19 Nov 2014 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AR01 | Annual return made up to 1 May 2014 with full list of shareholders | |
29 May 2014 | CH01 | Director's details changed for Mr Guy Holden on 1 April 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Marcus Howell Williams on 1 April 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Mark Ayre on 1 April 2014 | |
27 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Sep 2013 | AP01 | Appointment of Mrs Sarah Jane Massey as a director on 30 July 2013 | |
21 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mr Brendan Patrick Mcnulty as a director on 15 February 2013 | |
15 Feb 2013 | TM01 | Termination of appointment of Michael Lawson Runicles as a director on 1 January 2013 | |
09 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Andrew John Eastwood as a director on 30 November 2012 | |
21 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
21 May 2012 | AD04 | Register(s) moved to registered office address | |
04 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Jeffrey William Crenshaw as a director on 1 September 2011 | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|