Advanced company searchLink opens in new window

CB RICHARD ELLIS LIMITED

Company number 02704074

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)
30 Sep 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 876,974.9
03 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 876,974.9
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 876,974.9
27 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Ciaran Edward Bird as a director
09 Jan 2013 TM01 Termination of appointment of Martin Samworth as a director
19 Jul 2012 CH01 Director's details changed for Martin Sean Lewis on 16 July 2012
21 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AP01 Appointment of Martin Sean Lewis as a director
30 Nov 2011 CERTNM Company name changed cbre LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-30
30 Nov 2011 CONNOT Change of name notice
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 31 December 2010
17 Sep 2010 AP01 Appointment of Mark Francis Creamer as a director
17 Sep 2010 TM01 Termination of appointment of Alexis Lowth as a director
01 Sep 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Martin David Samworth on 23 October 2009
04 Nov 2009 CH01 Director's details changed for Alexis John Lowth on 23 October 2009
04 Nov 2009 CH03 Secretary's details changed for Alex Constantinos Naftis on 23 October 2009