Advanced company searchLink opens in new window

COMMERCIAL REAL ESTATE FINANCE COUNCIL EUROPE (CRE FINANCE COUNCIL-EUROPE)

Company number 05191841

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)
10 Feb 2016 AP01 Appointment of Mr Steve Willingham as a director on 9 November 2015
13 Oct 2015 AP01 Appointment of Mr Anthony Shayle as a director on 25 June 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 28 July 2015 no member list
24 Jul 2015 AP01 Appointment of Mrs Madeleine Mcdougall as a director on 26 June 2015
24 Jul 2015 CH01 Director's details changed for Mr Paul David Lloyd on 1 July 2015
18 Mar 2015 AP01 Appointment of Mr Peter Hansell as a director on 13 November 2014
16 Dec 2014 AP01 Appointment of Mr Andreas Wuermeling as a director on 6 November 2014
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir appointments, other co business 06/11/2014
03 Dec 2014 AP01 Appointment of Mr Dale Michael Lattanzio as a director on 6 November 2014
03 Dec 2014 AP01 Appointment of Emma Rosalind Huepfl as a director on 13 November 2014
03 Dec 2014 AP01 Appointment of Mr Peter Phocas Cosmetatos as a director on 6 November 2014
26 Nov 2014 AP03 Appointment of Miss Hannah Margaret Liebing as a secretary on 13 November 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 no member list
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 28 July 2013 no member list
04 Sep 2013 AP01 Appointment of Mr Charles Gerard Roberts as a director
15 Aug 2013 AP01 Appointment of Mr Paul David Lloyd as a director
15 Aug 2013 AP01 Appointment of Mr Peter-Robert Denton as a director
18 Mar 2013 AP01 Appointment of Mr Andrew Vincent Petersen as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AD01 Registered office address changed from Token House Token House Room 309 12 Tokenhouse Yard London EC2R 7AS on 13 December 2012
09 Aug 2012 AR01 Annual return made up to 28 July 2012 no member list
03 Jul 2012 TM02 Termination of appointment of Jane Gelfand as a secretary
20 Jun 2012 TM02 Termination of appointment of Jane Gelfand as a secretary