CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED
Company number 10449611
- Company Overview for CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED (10449611)
- Filing history for CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED (10449611)
- People for CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED (10449611)
- Charges for CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED (10449611)
- More for CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED (10449611)
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) |
---|---|---|---|
14 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
14 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
23 Oct 2019 | PSC02 | Notification of Dtz Worldwide Limited as a person with significant control on 29 November 2018 | |
23 Oct 2019 | PSC07 | Cessation of Cushman & Wakefield Global Holdco Limited as a person with significant control on 29 November 2018 | |
07 Aug 2019 | TM01 | Termination of appointment of Sunita Kaushal as a director on 5 August 2019 | |
06 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
16 Nov 2018 | MR04 | Satisfaction of charge 104496110002 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 104496110001 in full | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
13 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
29 Dec 2016 | MA | Memorandum and Articles of Association | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | MR01 | Registration of charge 104496110002, created on 1 December 2016 | |
08 Dec 2016 | MR01 | Registration of charge 104496110001, created on 1 December 2016 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|