Advanced company searchLink opens in new window

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Company number 05305782

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)
14 Jan 2013 SH10 Particulars of variation of rights attached to shares
14 Jan 2013 CC04 Statement of company's objects
14 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AD01 Registered office address changed from , 21 Bryanston Street, London, W1H 7PR on 27 September 2012
01 Jun 2012 TM01 Termination of appointment of Laurie Eleanor Romanak as a director on 26 March 2012
22 May 2012 AP01 Appointment of Pieter Adrianus Hendrikse as a director on 16 May 2012
29 Feb 2012 AP01 Appointment of Jeremy James Plummer as a director on 29 February 2012
29 Feb 2012 AP01 Appointment of Dennis Felix Van Vugt as a director on 29 February 2012
22 Feb 2012 TM01 Termination of appointment of Jamie Graham Christmas as a director on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Nicholas Oliver Preston as a director on 10 January 2012
06 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
08 Nov 2011 CERTNM Company name changed cb richard ellis investors uk holdings LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
08 Nov 2011 CONNOT Change of name notice
19 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AP01 Appointment of Mr Jamie Graham Christmas as a director on 9 September 2011
09 Sep 2011 AP01 Appointment of Mr Jean Lamothe as a director on 9 September 2011
30 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/01/13
29 Dec 2010 CH01 Director's details changed for Laurie Eleanor Romanak on 1 December 2010
24 Dec 2010 CH01 Director's details changed for Giles Edward Ayliffe King on 1 December 2010
24 Dec 2010 CH03 Secretary's details changed for Fabrice Rochu on 1 December 2010
24 Dec 2010 CH01 Director's details changed for Nicholas Oliver Preston on 1 December 2010
21 Sep 2010 AA Full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/01/13.