CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED
Company number 02076511
- Company Overview for CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED (02076511)
- Filing history for CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED (02076511)
- People for CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED (02076511)
- More for CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED (02076511)
| 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
|
|
| 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 |