CBRE CORPORATE OUTSOURCING LIMITED: Filings
Overview
Company Name | CBRE CORPORATE OUTSOURCING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04406788 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CBRE CORPORATE OUTSOURCING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Acquisition Company Finance Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Jai Kaiadawsen as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Guy Fraser Holden as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Notification of Acquisition Company Finance Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||
Cessation of Cbre Group, Inc. as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
Notification of Cbre Group, Inc. as a person with significant control on Dec 22, 2023 | 4 pages | PSC02 | ||
Cessation of Cbre Limited as a person with significant control on Dec 22, 2023 | 3 pages | PSC07 | ||
Termination of appointment of Alex Constantinos Naftis as a secretary on Sep 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Elena Gifon as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andreas Paduch as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Guy Fraser Holden on Dec 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andreas Paduch on Dec 13, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alex Constantinos Naftis on Dec 13, 2021 | 1 pages | CH03 | ||
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on Dec 13, 2021 | 1 pages | AD01 | ||
Registered office address changed from 61 Southwark Street London SE1 0HL England to St Martin's Court 10 Paternoster Row London EC4M 7HP on Apr 20, 2021 | 1 pages | AD01 | ||
Appointment of Mr Alex Constantinos Naftis as a secretary on Apr 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Paul James Saville-King as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian David Entwisle as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0