CBRE INVESTMENT MANAGEMENT LISTED REAL ASSETS UK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MAKOWICZ

View Document

15/01/1315 January 2013 SECRETARY APPOINTED WILLIAM ZITELLI

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
60 LONDON WALL
1ST FLOOR
LONDON
EC2M 5TQ
UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED ING CLARION REAL ESTATE SECURITIES UK LIMITED
CERTIFICATE ISSUED ON 12/07/11

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON ROBSON BROWN / 07/01/2011

View Document

04/06/104 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RITSON FERGUSON / 11/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON ROBSON BROWN / 11/04/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
60 1ST FLOOR
LONDON WALL
LONDON
EC2M 5TQ
UNITED KINGDOM

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
25 COPTHALL AVENUE
LONDON
EC2R 7BP

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
6TH FLOOR
60 LONDON WALL
LONDON
EC2M 5TQ

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

23/06/0623 June 2006 NC INC ALREADY ADJUSTED
31/05/06

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 ￯﾿ᄑ NC 1000/320000
31/05

View Document

16/06/0616 June 2006 OBLIGATIONS WAIVED 31/05/06

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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