CBRE GWS PENSION TRUSTEES LIMITED

03019067
61 SOUTHWARK STREET LONDON SE1 0HL

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Dominic Sherry) 1 Buy now
14 Sep 2023 accounts Annual Accounts 2 Buy now
25 Jul 2023 officers Change of particulars for corporate director (Ptl Governance Ltd) 1 Buy now
12 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2023 officers Termination of appointment of director (Ilse Simonne Adrienne Livett) 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 2 Buy now
25 Jun 2021 officers Appointment of director (Mr Nicholas Mark Roberts) 2 Buy now
04 Jun 2021 officers Termination of appointment of director (Julie Mary Johanssen) 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 officers Appointment of corporate director (Ptl Governance Limited) 2 Buy now
04 Jun 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 officers Termination of appointment of director (Wybrand Nauta) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 officers Change of particulars for director (Ms Ilse Simonne Adrienne Livett) 2 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Paul Hedges) 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Change of particulars for director (Ms Ilse Simonne Adrienne Bontekoe) 2 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Appointment of director (Mr Wybrand Nauta) 2 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jan 2017 resolution Resolution 23 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Sep 2016 officers Appointment of director (Ms Ilse Simonne Adrienne Bontekoe) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Kevin John Westcott) 1 Buy now
16 Jun 2016 accounts Annual Accounts 2 Buy now
19 May 2016 officers Appointment of director (Ms Julie Mary Johanssen) 2 Buy now
19 May 2016 officers Appointment of director (Mr Dominic Sherry) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Kevin John Westcott) 2 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2015 accounts Annual Accounts 2 Buy now
29 Apr 2015 officers Termination of appointment of director (Tim Neville Wright) 2 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 officers Termination of appointment of director (Roderick Edmonds) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Janice Aram) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (David Malkin) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Dominic Sherry) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Pamela Wright) 2 Buy now
24 Jun 2013 accounts Annual Accounts 2 Buy now
12 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2013 annual-return Annual Return 9 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
09 Feb 2012 annual-return Annual Return 9 Buy now
14 Jul 2011 accounts Annual Accounts 2 Buy now
26 May 2011 annual-return Annual Return 10 Buy now
26 May 2011 officers Termination of appointment of secretary (Khalid Iqbal) 1 Buy now
25 May 2011 officers Change of particulars for director (Mrs Pamela Linda Wright) 2 Buy now
19 May 2011 officers Change of particulars for director (Mrs Pamela Linda Wright) 2 Buy now
19 May 2011 officers Change of particulars for director (Mr Paul Hodges) 2 Buy now
18 May 2011 officers Termination of appointment of secretary (Khalid Iqbal) 1 Buy now
16 Feb 2011 officers Appointment of director (Mrs Janice Aram) 2 Buy now
16 Feb 2011 officers Appointment of director (Mr Tim Wright) 2 Buy now
16 Feb 2011 officers Appointment of director (Mr Marcus Howell Williams) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Peter Shaw) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (Jacqueline Guest) 1 Buy now
20 Jul 2010 accounts Annual Accounts 2 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
08 Mar 2010 officers Change of particulars for director (Pamela Linda Wright) 2 Buy now
08 Mar 2010 officers Change of particulars for director (David Malkin) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Paul Hodges) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Dominic Richard Paul Sherry) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Roderick Stuart Edmonds) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Jacqueline Mary Anne Guest) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Peter Mulhern Shaw) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Marion Browne) 1 Buy now
22 May 2009 annual-return Return made up to 07/02/09; full list of members 5 Buy now
12 May 2009 accounts Annual Accounts 2 Buy now
01 Sep 2008 accounts Annual Accounts 1 Buy now
06 Jun 2008 annual-return Return made up to 07/02/08; no change of members 10 Buy now
02 Jun 2008 resolution Resolution 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from park west one farnborough aerospace centre 2 woodside road farnborough hampshire GU14 6XR 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
18 Jul 2007 accounts Annual Accounts 1 Buy now
26 Feb 2007 annual-return Return made up to 07/02/07; full list of members 10 Buy now
06 Mar 2006 accounts Annual Accounts 1 Buy now
06 Mar 2006 annual-return Return made up to 07/02/06; full list of members 10 Buy now
02 Aug 2005 accounts Annual Accounts 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
14 Mar 2005 annual-return Return made up to 07/02/05; full list of members 10 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: 2 the briars waterberry drive waterlooville hampshire PO7 7YH 1 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
29 Jul 2004 accounts Annual Accounts 2 Buy now
10 Mar 2004 annual-return Return made up to 07/02/04; full list of members 10 Buy now
03 Apr 2003 accounts Annual Accounts 1 Buy now