Advanced company searchLink opens in new window

CUSHMAN & WAKEFIELD (U.K.) LTD.

Company number 03607777

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)
05 Aug 2015 MR04 Satisfaction of charge 3 in full
31 Jul 2015 TM01 Termination of appointment of Philip Alexander Ingleby as a director on 31 July 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 15,398,536
14 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 MR05 All of the property or undertaking has been released from charge 3
21 Jul 2014 MR05 All of the property or undertaking has been released from charge 2
18 Jul 2014 MR01 Registration of charge 036077770006, created on 27 June 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,398,536
23 Dec 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AP01 Appointment of Mr Carlo Barel Di Sant'albano as a director
04 Jul 2013 AP01 Appointment of Mr John C Santora as a director
03 Jul 2013 TM01 Termination of appointment of Glenn Rufrano as a director
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 Oct 2012 AUD Auditor's resignation
01 Oct 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
26 Apr 2012 TM01 Termination of appointment of Robert Rozek as a director
07 Mar 2012 TM01 Termination of appointment of Jeffrey Tribiano as a director
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2011 AA Full accounts made up to 31 December 2010
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Jul 2011 TM01 Termination of appointment of Laurence Allan as a director
12 Jul 2011 CH01 Director's details changed for Mrs Rachel Elizabeth Crook on 8 July 2011