Advanced company searchLink opens in new window

CBRE GWS LIMITED

Company number 00661449

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)
13 Mar 2018 TM01 Termination of appointment of Guy Holden as a director on 9 March 2018
08 Mar 2018 TM01 Termination of appointment of Sarah Jane Massey as a director on 2 March 2018
21 Feb 2018 AP01 Appointment of Mrs Claire Louisa Lloyd as a director on 21 February 2018
22 Jan 2018 AP01 Appointment of Mr Angus Hamilton Giles Harding as a director on 15 January 2018
06 Dec 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 RP04AR01 Second filing of the annual return made up to 1 May 2016
13 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2015
  • GBP 5,260,575.00
12 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 01/05/2017
05 May 2017 CS01 01/05/17 Statement of Capital gbp 5260575
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/07/2017.
25 Jan 2017 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,993,077
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/17.
26 May 2016 CH01 Director's details changed for Mrs Sarah Jane Massey on 26 May 2016
26 May 2016 AD04 Register(s) moved to registered office address 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 4,993,077
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2017.
21 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2015 AA Full accounts made up to 30 June 2015
09 Sep 2015 AA Full accounts made up to 30 September 2014
03 Sep 2015 CERTNM Company name changed johnson controls LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
02 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
31 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
21 Aug 2015 SH20 Statement by Directors
21 Aug 2015 SH19 Statement of capital on 21 August 2015
  • GBP 5,160,574
21 Aug 2015 CAP-SS Solvency Statement dated 23/06/15
21 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2015 TM01 Termination of appointment of Graham Clive Young as a director on 26 June 2015