Advanced company searchLink opens in new window

CBRE LIMITED

Company number 03536032

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)
18 Dec 2003 288a New director appointed
18 Dec 2003 288a New director appointed
16 Dec 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2003 287 Registered office changed on 17/10/03 from: 77 grosvenor street, london W1K 3JT
15 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
31 Jul 2003 288a New director appointed
31 Jul 2003 288a New director appointed
23 Jul 2003 CERTNM Company name changed cb hillier parker LIMITED\certificate issued on 23/07/03
13 May 2003 288b Director resigned
04 Apr 2003 363s Return made up to 27/03/03; full list of members
07 Jan 2003 288b Director resigned
07 Jan 2003 288a New director appointed
31 Oct 2002 288a New director appointed
24 Oct 2002 288b Director resigned
31 Jul 2002 MISC Re sec 394
24 Jul 2002 AA Full accounts made up to 31 December 2001
03 Apr 2002 363s Return made up to 27/03/02; full list of members
01 Feb 2002 288b Director resigned
01 Feb 2002 288b Director resigned
01 Feb 2002 288a New director appointed
01 Feb 2002 288a New director appointed
08 Jan 2002 288b Director resigned
09 Apr 2001 AA Full group accounts made up to 31 December 2000
05 Apr 2001 363s Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/01