Advanced company searchLink opens in new window

CBRE GWS LIMITED

Company number 00661449

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)
04 Sep 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
05 May 2023 AD02 Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to 61 Southwark Street London SE1 0HL
10 Mar 2023 AP03 Appointment of Tejender Singh Chaudhary as a secretary on 20 February 2023
11 Nov 2022 TM02 Termination of appointment of Eve Miko as a secretary on 9 November 2022
23 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 PSC05 Change of details for Cbre Holdings Limited as a person with significant control on 13 July 2022
13 Jul 2022 PSC07 Cessation of Cbre Acquisition Company 2 Limited as a person with significant control on 13 July 2022
13 Jul 2022 PSC02 Notification of Cbre Holdings Limited as a person with significant control on 13 July 2022
13 Jul 2022 PSC07 Cessation of Cbre Acquisition Company 3 Limited as a person with significant control on 13 July 2022
13 Jul 2022 PSC05 Change of details for Cbre Acquisition Company 2 Limited as a person with significant control on 13 July 2022
27 May 2022 AP01 Appointment of Elena Gifon as a director on 25 May 2022
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 5,260,590
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 5,260,580
27 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 CAP-SS Solvency Statement dated 13/01/22
26 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2022 SH20 Statement by Directors
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 SH19 Statement of capital on 26 January 2022
  • GBP 5,260,590
12 Jan 2022 CH01 Director's details changed for Mr Simon Staunton O'neil on 1 April 2021
09 Nov 2021 AA Full accounts made up to 31 December 2020