CUSHMAN & WAKEFIELD (U.K.) LTD.

03607777
125 OLD BROAD STREET LONDON ENGLAND EC2N 1AR

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 19 Buy now
10 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 162 Buy now
10 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 4 Buy now
28 Nov 2023 officers Appointment of director (Noelle Perkins) 2 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Appointment of director (Mr Colin Joseph Tennant Wilson) 2 Buy now
28 Apr 2023 officers Termination of appointment of director (Manuel Uria Fernandez) 1 Buy now
28 Apr 2023 officers Termination of appointment of director (Brett David Soloway) 1 Buy now
16 Mar 2023 accounts Annual Accounts 19 Buy now
16 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 166 Buy now
16 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
16 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2022 accounts Annual Accounts 20 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Appointment of director (Neil Christopher Oosthuizen Johnston) 2 Buy now
25 Jun 2021 officers Termination of appointment of director (Duncan John Palmer) 1 Buy now
11 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 177 Buy now
11 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
09 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
05 Feb 2021 resolution Resolution 1 Buy now
05 Feb 2021 accounts Annual Accounts 19 Buy now
07 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 168 Buy now
07 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
16 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 168 Buy now
16 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Grace Parsons-Hann) 1 Buy now
11 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2019 officers Appointment of secretary (Grace Parsons-Hann) 2 Buy now
07 Oct 2019 accounts Annual Accounts 21 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Sunita Kaushal) 1 Buy now
07 Aug 2019 officers Termination of appointment of director (Sunita Kaushal) 1 Buy now
23 Jul 2019 resolution Resolution 28 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 accounts Annual Accounts 21 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 officers Appointment of director (Mr Manuel Uria Fernandez) 2 Buy now
07 Nov 2017 accounts Annual Accounts 17 Buy now
04 Oct 2017 incorporation Memorandum Articles 9 Buy now
04 Oct 2017 resolution Resolution 4 Buy now
04 Oct 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 21 Buy now
23 May 2016 annual-return Annual Return 7 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 auditors Auditors Resignation Company 1 Buy now
22 Sep 2015 resolution Resolution 3 Buy now
11 Sep 2015 mortgage Registration of a charge 39 Buy now
09 Sep 2015 mortgage Registration of a charge 38 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 officers Appointment of director (Sunita Kaushal) 2 Buy now
02 Sep 2015 officers Appointment of director (Mr Duncan John Palmer) 2 Buy now
02 Sep 2015 officers Appointment of director (Mr Brett David Soloway) 2 Buy now
01 Sep 2015 officers Appointment of secretary (Sunita Kaushal) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (John C Santora) 1 Buy now
01 Sep 2015 officers Termination of appointment of director (Ian Robert Stephenson) 1 Buy now
01 Sep 2015 officers Termination of appointment of director (Rachel Elizabeth Crook) 1 Buy now
01 Sep 2015 officers Termination of appointment of director (Carlo Barel Di Sant'albano) 1 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Philip Alexander Ingleby) 1 Buy now
03 Jun 2015 accounts Annual Accounts 17 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 accounts Annual Accounts 17 Buy now
21 Jul 2014 mortgage Statement of release/cease from a charge 1 Buy now
21 Jul 2014 mortgage Statement of release/cease from a charge 2 Buy now
18 Jul 2014 mortgage Registration of a charge 49 Buy now
01 May 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 18 Buy now
08 Aug 2013 officers Appointment of director (Mr Carlo Barel Di Sant'albano) 2 Buy now
04 Jul 2013 officers Appointment of director (Mr John C Santora) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Glenn Rufrano) 1 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
18 Oct 2012 auditors Auditors Resignation Company 1 Buy now
01 Oct 2012 accounts Annual Accounts 17 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 officers Termination of appointment of director (Robert Rozek) 1 Buy now
07 Mar 2012 officers Termination of appointment of director (Jeffrey Tribiano) 1 Buy now
14 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 accounts Annual Accounts 17 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 37 Buy now
12 Jul 2011 officers Termination of appointment of director (Laurence Allan) 1 Buy now
12 Jul 2011 officers Change of particulars for director (Mrs Rachel Elizabeth Crook) 2 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Kenneth Singleton) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Kenneth Singleton) 1 Buy now
13 Jun 2011 officers Appointment of director (Mr Ian Robert Stephenson) 2 Buy now
09 May 2011 annual-return Annual Return 9 Buy now