CB RICHARD ELLIS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital statement capital company with date currency figure. 2022-07-05 View Report
Capital. Description: Statement by Directors. 2022-07-05 View Report
Insolvency. Description: Solvency Statement dated 04/07/22. 2022-07-05 View Report
Resolution. Description: Resolutions. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type small. 2022-01-17 View Report
Officers. Officer name: Mr Ciaran Edward Bird. Change date: 2021-12-13. 2022-01-04 View Report
Address. Old address: St Martin's Court 10 Paternoster Row London EC4M 7HP. Change date: 2021-12-13. New address: Henrietta House Henrietta Place London W1G 0NB. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Officers. Change date: 2021-02-15. Officer name: Mr David Simon Mercado. 2021-02-23 View Report
Accounts. Accounts type small. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type small. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type small. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Officers. Appointment date: 2017-12-07. Officer name: Mr David Mercado. 2018-01-02 View Report
Officers. Termination date: 2017-12-07. Officer name: Martin Sean Lewis. 2018-01-02 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Officers. Termination date: 2017-09-29. Officer name: Mark Francis Creamer. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type full. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Officers. Officer name: Ciaran Edward Bird. 2013-01-09 View Report
Officers. Officer name: Martin Samworth. 2013-01-09 View Report
Officers. Officer name: Martin Sean Lewis. Change date: 2012-07-16. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type full. 2012-04-05 View Report
Officers. Officer name: Martin Sean Lewis. 2012-02-07 View Report
Change of name. Description: Company name changed cbre LIMITED\certificate issued on 30/11/11. 2011-11-30 View Report
Change of name. Change of name notice. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Accounts. Accounts type full. 2011-04-04 View Report
Officers. Officer name: Mark Francis Creamer. 2010-09-17 View Report
Officers. Officer name: Alexis Lowth. 2010-09-17 View Report
Accounts. Accounts type full. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Officers. Officer name: Martin David Samworth. Change date: 2009-10-23. 2009-11-04 View Report
Officers. Change date: 2009-10-23. Officer name: Alexis John Lowth. 2009-11-04 View Report
Officers. Officer name: Alex Constantinos Naftis. Change date: 2009-10-23. 2009-11-04 View Report
Accounts. Accounts type full. 2009-10-26 View Report
Resolution. Description: Resolutions. 2009-09-20 View Report
Annual return. Legacy. 2009-04-07 View Report
Address. Description: Registered office changed on 07/04/2009 from st martin's court 10 paternoster row london EC4M 7HP. 2009-04-07 View Report