Advanced company searchLink opens in new window

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED

Company number 05853005

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)
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
03 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
27 Sep 2011 TM01 Termination of appointment of Anthony Bonnar as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AP01 Appointment of Mr Andrew Michael Smart as a director
28 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 43 - 45 Portman Square London Uk W1A 3BG United Kingdom on 28 June 2011
06 May 2011 AP01 Appointment of Mrs Rachel Elizabeth Crook as a director
06 May 2011 AP01 Appointment of Mrs Rachel Elizabeth Crook as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 06/05/2011.
05 May 2011 AP01 Appointment of Mr Philip Alexander Ingleby as a director
05 May 2011 AP01 Appointment of Mr Ian Robert Stephenson as a director
04 May 2011 AP03 Appointment of Miss Katherine Chainey as a secretary
03 May 2011 AA Group of companies' accounts made up to 30 April 2010
03 May 2011 AD01 Registered office address changed from Echq 34 York Way London N1 9AB on 3 May 2011
03 May 2011 CERTNM Company name changed corporate occupier solutions LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
  • NM01 ‐ Change of name by resolution
28 Apr 2011 TM02 Termination of appointment of Fiona Duncombe as a secretary
28 Apr 2011 TM01 Termination of appointment of Peter Madden as a director
28 Apr 2011 TM01 Termination of appointment of Alan Kemp as a director
28 Apr 2011 TM01 Termination of appointment of Paul Foster as a director
10 Mar 2011 AR01 Annual return made up to 22 June 2010 with full list of shareholders
15 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
25 Jun 2010 MISC Strike off action discontinued 04/05/2010
24 Jun 2010 MISC Strike off action discontinued 04/05/2010
03 Jun 2010 AA Group of companies' accounts made up to 30 April 2009