Advanced company searchLink opens in new window

DTZI COLIV I HRW OPCO LTD

Company number 13506997

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)
03 Jan 2025 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 December 2024
03 Jan 2025 TM01 Termination of appointment of Csc Cls (Uk) Limited as a director on 31 December 2024
03 Jan 2025 TM01 Termination of appointment of Wenda Margaretha Adriaanse as a director on 31 December 2024
03 Jan 2025 AP01 Appointment of Ms Abiola Modupeola Motajo as a director on 31 December 2024
03 Jan 2025 AP01 Appointment of Ms. Lucy Ann De Gruchy as a director on 31 December 2024
03 Jan 2025 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 3 January 2025
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Dec 2024 CH02 Director's details changed for Intertrust (Uk) Limited on 9 December 2024
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 MR01 Registration of charge 135069970002, created on 29 September 2023
17 Aug 2023 PSC02 Notification of Csc Financial Services Holdings Limited as a person with significant control on 12 July 2021
17 Aug 2023 PSC02 Notification of Dtz Investment Management Limited as a person with significant control on 12 July 2021
17 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 17 August 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
11 May 2023 RP04CS01 Second filing of Confirmation Statement dated 11 July 2022
04 May 2023 CS01 Confirmation statement made on 12 July 2021 with updates
24 Mar 2023 AP01 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 23 March 2023
24 Mar 2023 TM01 Termination of appointment of Nima Abrishamchian as a director on 23 March 2023
20 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
17 Nov 2022 MR01 Registration of charge 135069970001, created on 7 November 2022
26 Jul 2022 CS01 11/07/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/05/2023
12 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-12
  • GBP 1