CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD.
Company number 03628765
- Company Overview for CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. (03628765)
- Filing history for CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. (03628765)
- People for CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. (03628765)
- Charges for CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. (03628765)
- More for CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. (03628765)
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) |
---|---|---|---|
08 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Sep 2015 | AP01 | Appointment of Sunita Kaushal as a director on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Brett David Soloway as a director on 1 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Duncan John Palmer 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 Ian Robert Stephenson as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Philip Alexander Ingleby as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of John C Santora as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Rachel Elizabeth Crook as a director on 1 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
05 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
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 1 | |
18 Jul 2014 | MR01 | Registration of charge 036287650006, created on 27 June 2014 | |
23 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
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 | |
18 Oct 2012 | AUD | Auditor's resignation | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 |