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)
29 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 319,231,097
29 May 2015 AD03 Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
29 May 2015 CH01 Director's details changed for Mr Marcus Howell Williams on 1 January 2015
16 Apr 2015 TM01 Termination of appointment of William Douglas Keith Miller as a director on 3 April 2015
03 Apr 2015 TM01 Termination of appointment of Brendan Patrick Mcnulty as a director on 19 March 2015
03 Apr 2015 TM01 Termination of appointment of Mark Ayre as a director on 19 March 2015
03 Apr 2015 TM02 Termination of appointment of William Douglas Keith Miller as a secretary on 19 March 2015
19 Nov 2014 MEM/ARTS Memorandum and Articles of Association
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
29 May 2014 CH01 Director's details changed for Mr Guy Holden on 1 April 2014
28 May 2014 CH01 Director's details changed for Mr Marcus Howell Williams on 1 April 2014
28 May 2014 CH01 Director's details changed for Mr Mark Ayre on 1 April 2014
27 Mar 2014 AA Full accounts made up to 30 September 2013
04 Sep 2013 AP01 Appointment of Mrs Sarah Jane Massey as a director on 30 July 2013
21 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Brendan Patrick Mcnulty as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Michael Lawson Runicles as a director on 1 January 2013
09 Jan 2013 AA Full accounts made up to 30 September 2012
05 Dec 2012 TM01 Termination of appointment of Andrew John Eastwood as a director on 30 November 2012
21 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
21 May 2012 AD04 Register(s) moved to registered office address
04 Jan 2012 AA Full accounts made up to 30 September 2011
13 Dec 2011 TM01 Termination of appointment of Jeffrey William Crenshaw as a director on 1 September 2011
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 319,231,097