COLLIERS INTERNATIONAL BUILDING CONSULTANCY UK LLP

Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Return of final meeting in a members' voluntary winding up

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-11-01

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CORPORATE LLP MEMBER APPOINTED COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAEME FOREMAN

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, LLP MEMBER DERMOT O'BRIEN

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

06/01/176 January 2017 SAIL ADDRESS CHANGED FROM: 52 GEORGE STREET LONDON W1U 7EA ENGLAND

View Document

06/01/176 January 2017 SAIL ADDRESS CHANGED FROM: 52 GEORGE STREET LONDON W1U 7GA ENGLAND

View Document

06/01/176 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

05/01/175 January 2017 SAIL ADDRESS CREATED

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES LANE

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES HORLICK

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3923720001

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL ROBERTS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED

View Document

02/05/142 May 2014 LLP MEMBER APPOINTED MR DERMOT O'BRIEN

View Document

02/05/142 May 2014 LLP MEMBER APPOINTED MR PAUL JAMES ROBERTS

View Document

02/05/142 May 2014 LLP MEMBER APPOINTED MR JAMES LANE

View Document

30/04/1430 April 2014 LLP MEMBER APPOINTED MR GRAEME BRIAN FOREMAN

View Document

30/04/1430 April 2014 LLP MEMBER APPOINTED MR JAMES RICHARD HORLICK

View Document

08/04/148 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

01/04/141 April 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company