CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED
Company number 05853005
- Company Overview for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)
- Filing history for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)
- People for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)
- Charges for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)
- More for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)
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) |
---|---|---|---|
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 Michael Norman Creamer as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Andrew Michael Smart as a director on 1 September 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Thomas Devereaux as a secretary on 1 September 2015 | |
05 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 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 2 | |
18 Jul 2014 | MR01 | Registration of charge 058530050003, created on 27 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Dec 2013 | AP03 | Appointment of Mr Thomas Devereaux as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of Katherine Lunn as a secretary | |
02 Oct 2013 | MISC | Section 519 | |
28 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Alan Day as a director | |
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of Antony Bones as a director | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Miss Katherine Chainey on 1 October 2011 |