Advanced company searchLink opens in new window

CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED

Company number 02076511

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 May 2013 CH01 Director's details changed for Mr Simon Mark Farnsworth on 26 September 2012
10 May 2013 CH01 Director's details changed for Stuart Savidge on 1 June 2012
01 May 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Jean Lamothe as a director
18 Apr 2013 TM01 Termination of appointment of James Clifton-Brown as a director
18 Apr 2013 AP01 Appointment of Mr Alexander Philip Van Riel as a director
04 Apr 2013 AP01 Appointment of Mr Alexander Robert Bignell as a director
02 Apr 2013 AP01 Appointment of Mrs Hannah Marshall as a director
30 Jan 2013 AP04 Appointment of Cbre Global Investors (Uk) Limited as a secretary
30 Jan 2013 TM02 Termination of appointment of Fabrice Rochu as a secretary
27 Sep 2012 AD01 Registered office address changed from 21 Bryanston Street London W1H 7PR on 27 September 2012
22 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 TM01 Termination of appointment of Jonathan Dale-Harris as a director
17 Apr 2012 TM01 Termination of appointment of Giles King as a director
17 Apr 2012 TM01 Termination of appointment of Richard Everett as a director
09 Feb 2012 TM01 Termination of appointment of Nicholas Preston as a director
21 Dec 2011 AP01 Appointment of Mr Jean Lamothe as a director
01 Nov 2011 CERTNM Company name changed cb richard ellis collective investors LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Giles Edward Ayliffe King on 1 June 2011
15 Jun 2011 CH01 Director's details changed for Richard Everett on 1 June 2011
15 Jun 2011 CH01 Director's details changed for Jeremy James Plummer on 1 June 2011
15 Jun 2011 CH03 Secretary's details changed for Fabrice Rochu on 1 June 2011