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)
09 Nov 2009 CH01 Director's details changed for Mr Guy Holden on 1 November 2009
29 Oct 2009 TM01 Termination of appointment of Linda Hitchcock as a director
29 Oct 2009 TM01 Termination of appointment of Jeffrey Crenshaw as a director
13 Jul 2009 288b Appointment terminated director jerome okarma
13 Jul 2009 288b Appointment terminated director robert mcdonald
13 Jul 2009 288b Appointment terminated secretary dragomir culav
13 Jul 2009 288a Director appointed mr. Andrew john eastwood
13 Jul 2009 288a Director appointed mr. Michael lawson runicles
13 Jul 2009 288a Secretary appointed mrs joanne humphrey
13 Jul 2009 288a Director appointed mrs joanne humphrey
04 Jun 2009 288b Appointment terminated director keith wandell
20 May 2009 AA Full accounts made up to 30 September 2008
07 May 2009 363a Return made up to 01/05/09; full list of members
23 Mar 2009 288a Director appointed ms linda mae hitchcock
21 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2009 288b Appointment terminated director kevin lynn
14 Jan 2009 88(2) Ad 02/12/08\gbp si 16756000@1=16756000\gbp ic 207574764/224330764\
14 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2008 AA Full accounts made up to 30 September 2007
26 Nov 2008 288a Director appointed jeffrey william crenshaw
18 Nov 2008 288b Appointment terminated director and secretary robert dunk
18 Nov 2008 288a Director appointed kevin lynn
18 Nov 2008 288a Director appointed keith ernest wandell
18 Nov 2008 288a Director appointed robert bruce mcdonald
18 Nov 2008 288a Secretary appointed dragomir gregory culav