CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
Company number 05305782
- Company Overview for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED (05305782)
- Filing history for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED (05305782)
- People for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED (05305782)
- More for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED (05305782)
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) |
---|---|---|---|
28 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2009 | |
14 Jan 2013 | SH08 | Change of share class name or designation | |
14 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2013 | CC04 | Statement of company's objects | |
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Sep 2012 | AD01 | Registered office address changed from , 21 Bryanston Street, London, W1H 7PR on 27 September 2012 | |
01 Jun 2012 | TM01 | Termination of appointment of Laurie Eleanor Romanak as a director on 26 March 2012 | |
22 May 2012 | AP01 | Appointment of Pieter Adrianus Hendrikse as a director on 16 May 2012 | |
29 Feb 2012 | AP01 | Appointment of Jeremy James Plummer as a director on 29 February 2012 | |
29 Feb 2012 | AP01 | Appointment of Dennis Felix Van Vugt as a director on 29 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Jamie Graham Christmas as a director on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Nicholas Oliver Preston as a director on 10 January 2012 | |
06 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
|
|
08 Nov 2011 | CERTNM |
Company name changed cb richard ellis investors uk holdings LIMITED\certificate issued on 08/11/11
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | AP01 | Appointment of Mr Jamie Graham Christmas as a director on 9 September 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr Jean Lamothe as a director on 9 September 2011 | |
30 Dec 2010 | AR01 |
Annual return made up to 6 December 2010 with full list of shareholders
|
|
29 Dec 2010 | CH01 | Director's details changed for Laurie Eleanor Romanak on 1 December 2010 | |
24 Dec 2010 | CH01 | Director's details changed for Giles Edward Ayliffe King on 1 December 2010 | |
24 Dec 2010 | CH03 | Secretary's details changed for Fabrice Rochu on 1 December 2010 | |
24 Dec 2010 | CH01 | Director's details changed for Nicholas Oliver Preston on 1 December 2010 |