CUSHMAN & WAKEFIELD SITE SERVICES LIMITED
Company number 01781906
- Company Overview for CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)
- Filing history for CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)
- People for CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)
- Charges for CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)
- More for CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)
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) |
---|---|---|---|
14 Nov 2017 | TM01 | Termination of appointment of Neil Edward Kay as a director on 14 November 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Manuel Uriabe Fernandez on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Manuel Uriabe Fernandez as a director on 23 October 2017 | |
18 Oct 2017 | MA | Memorandum and Articles of Association | |
18 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CC04 | Statement of company's objects | |
28 Sep 2017 | AP01 | Appointment of Mr Parimal Patel as a director on 28 September 2017 | |
04 Jul 2017 | PSC07 | Cessation of Cushman & Wakefield Global Holdco Limited as a person with significant control on 5 April 2017 | |
04 Jul 2017 | PSC02 | Notification of Dtz Worldwide Limited as a person with significant control on 5 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
10 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1A 3BG to 125 Old Broad Street London EC2N 1AR on 11 March 2016 | |
17 Nov 2015 | AUD | Auditor's resignation | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | MR01 | Registration of charge 017819060002, created on 3 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 017819060001, created on 3 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Sunita Kaushal as a director on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Neil Edward Kay as a director on 1 September 2015 | |
01 Sep 2015 | AP03 | Appointment of Sunita Kaushal as a secretary on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Elizabeth Anne Bunce as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Ian Robert Stephenson as a director on 1 September 2015 |