CBRE CORPORATE OUTSOURCING LIMITED
Company number 04406788
- Company Overview for CBRE CORPORATE OUTSOURCING LIMITED (04406788)
- Filing history for CBRE CORPORATE OUTSOURCING LIMITED (04406788)
- People for CBRE CORPORATE OUTSOURCING LIMITED (04406788)
- More for CBRE CORPORATE OUTSOURCING LIMITED (04406788)
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) |
---|---|---|---|
07 Jan 2016 | AP01 | Appointment of Mrs Sarah Jane Massey as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Robert Mark Dunk as a director on 31 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Peter Rudulph Jones as a director on 21 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Feb 2015 | AP01 | Appointment of Mr Duncan James Green as a director on 26 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Ian David Entwisle as a director on 26 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Robert Mark Dunk as a director on 18 February 2015 | |
18 Feb 2015 | AP03 | Appointment of Ms Daphne Valerie Cash as a secretary on 31 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Mark Caskey as a director on 31 January 2015 | |
18 Feb 2015 | TM02 | Termination of appointment of Mark Caskey as a secretary on 31 January 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of Simon Pascoe as a director | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Peter Rudulph Jones as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Matthew Pullen as a director | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
05 Jan 2012 | CERTNM |
Company name changed cb richard ellis facilities management LIMITED\certificate issued on 05/01/12
|
|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders |