Advanced company searchLink opens in new window

CBRE GWS LIMITED

Company number 00661449

Filter by category

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)
21 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 288b Appointment terminated director kevin lynn
14 Jan 2009 88(2) Ad 02/12/08\gbp si 16756000@1=16756000\gbp ic 207574764/224330764\
14 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2008 AA Full accounts made up to 30 September 2007
26 Nov 2008 288a Director appointed jeffrey william crenshaw
18 Nov 2008 288b Appointment terminated director and secretary robert dunk
18 Nov 2008 288a Director appointed kevin lynn
18 Nov 2008 288a Director appointed keith ernest wandell
18 Nov 2008 288a Director appointed robert bruce mcdonald
18 Nov 2008 288a Secretary appointed dragomir gregory culav
02 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Change of ro 08/05/2008
02 Jun 2008 287 Registered office changed on 02/06/2008 from, park west one farnborough, aerospace centre 2 woodside road, farnborough, hampshire, GU14 6XR
22 May 2008 363a Return made up to 01/05/08; full list of members
03 Apr 2008 288b Appointment terminated director stephen roell
19 Dec 2007 AA Full accounts made up to 30 September 2006
29 Oct 2007 288b Director resigned
09 May 2007 363a Return made up to 01/05/07; full list of members
05 Jul 2006 288a New secretary appointed
05 Jul 2006 288b Secretary resigned;director resigned
05 Jul 2006 288b Director resigned
05 Jul 2006 288a New director appointed
20 Jun 2006 363a Return made up to 01/05/06; full list of members
16 Feb 2006 AA Full accounts made up to 30 September 2005
03 Oct 2005 288a New director appointed