Advanced company searchLink opens in new window

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED

Company number 03990266

Filter by category

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)
21 Jul 2014 MR05 All of the property or undertaking has been released from charge 2
18 Jul 2014 MR01 Registration of charge 039902660004, created on 27 June 2014
22 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
10 Dec 2013 AP03 Appointment of Mr Thomas Devereaux as a secretary
09 Dec 2013 TM02 Termination of appointment of Katherine Lunn as a secretary
02 Oct 2013 MISC Section 519
17 Jun 2013 TM01 Termination of appointment of Alan Day as a director
07 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 43 - 45 Portman Square London Uk W1A 3BG United Kingdom on 16 April 2013
16 Apr 2013 AD02 Register inspection address has been changed from Echq, 34 York Way London N1 9AB United Kingdom
09 Jan 2013 TM01 Termination of appointment of Antony Bones as a director
20 Nov 2012 MEM/ARTS Memorandum and Articles of Association
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
28 Feb 2012 CH03 Secretary's details changed for Miss Katherine Chainey on 1 October 2011
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
20 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
27 Sep 2011 TM01 Termination of appointment of Anthony Bonnar as a director
01 Sep 2011 AP01 Appointment of Mr Andrew Michael Smart as a director
15 Jun 2011 AA Group of companies' accounts made up to 30 April 2010