COLLIERS INTERNATIONAL EMEA FINCO PLC
Company number 11313832
- Company Overview for COLLIERS INTERNATIONAL EMEA FINCO PLC (11313832)
- Filing history for COLLIERS INTERNATIONAL EMEA FINCO PLC (11313832)
- People for COLLIERS INTERNATIONAL EMEA FINCO PLC (11313832)
- Registers for COLLIERS INTERNATIONAL EMEA FINCO PLC (11313832)
- More for COLLIERS INTERNATIONAL EMEA FINCO PLC (11313832)
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) |
---|---|---|---|
27 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
24 Apr 2024 | AD04 | Register(s) moved to registered office address 95 Wigmore Street London W1U 1FF | |
12 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
02 May 2023 | PSC05 | Change of details for Colliers Internaional Emea Holdings Limited as a person with significant control on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 50 George Street London W1U 7GA to 95 Wigmore Street London W1U 1FF on 2 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
21 Apr 2023 | TM01 | Termination of appointment of Richard Alexander Bruce as a director on 21 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Jean Ann Howley as a director on 18 April 2023 | |
20 May 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
02 Aug 2021 | TM01 | Termination of appointment of David Colin Jones as a director on 30 July 2021 | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
29 Apr 2019 | AD03 | Register(s) moved to registered inspection location 52 George Street London W1U 7EA | |
26 Apr 2019 | AD02 | Register inspection address has been changed to 52 George Street London W1U 7EA | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 April 2018
|
|
27 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
23 Apr 2018 | CH03 | Secretary's details changed for Sebastian Charles Michael Aps on 17 April 2018 | |
17 Apr 2018 | CERT8A | Commence business and borrow | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|