Advanced company searchLink opens in new window

CBRE CORPORATE OUTSOURCING LIMITED

Company number 04406788

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)
17 Apr 2024 AA Full accounts made up to 31 December 2022
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
13 Feb 2024 PSC02 Notification of Acquisition Company Finance Limited as a person with significant control on 22 December 2023
13 Feb 2024 PSC07 Cessation of Cbre Group, Inc. as a person with significant control on 22 December 2023
15 Jan 2024 PSC02 Notification of Cbre Group, Inc. as a person with significant control on 22 December 2023
06 Jan 2024 PSC07 Cessation of Cbre Limited as a person with significant control on 22 December 2023
13 Oct 2023 TM02 Termination of appointment of Alex Constantinos Naftis as a secretary on 27 September 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
16 Nov 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 AA Full accounts made up to 31 December 2020
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Feb 2022 AP01 Appointment of Elena Gifon as a director on 28 January 2022
07 Feb 2022 TM01 Termination of appointment of Andreas Paduch as a director on 28 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Guy Fraser Holden on 13 December 2021
04 Jan 2022 CH01 Director's details changed for Mr Andreas Paduch on 13 December 2021
04 Jan 2022 CH03 Secretary's details changed for Mr Alex Constantinos Naftis on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 13 December 2021
20 Apr 2021 AD01 Registered office address changed from 61 Southwark Street London SE1 0HL England to St Martin's Court 10 Paternoster Row London EC4M 7HP on 20 April 2021
20 Apr 2021 AP03 Appointment of Mr Alex Constantinos Naftis as a secretary on 15 April 2021
20 Apr 2021 TM01 Termination of appointment of Paul James Saville-King as a director on 15 April 2021
20 Apr 2021 TM01 Termination of appointment of Ian David Entwisle as a director on 15 April 2021
20 Apr 2021 AP01 Appointment of Mr Guy Fraser Holden as a director on 15 April 2021
20 Apr 2021 AP01 Appointment of Mr Andreas Paduch as a director on 15 April 2021
13 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
16 Mar 2021 AA Full accounts made up to 31 December 2019