CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

22/12/2422 December 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

14/08/2414 August 2024 Second filing for the appointment of Andrew Henry Shepard as a director

View Document

02/08/242 August 2024 Appointment of Andrew Shepard as a director on 2024-07-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

14/11/2314 November 2023 Termination of appointment of Kevin Robert Jackson as a director on 2023-11-14

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

11/02/2211 February 2022

View Document

11/02/2211 February 2022

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

22/07/2122 July 2021 Appointment of Kevin Robert Jackson as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Manuel Uria Fernandez as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Ashley Thompson as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Edward James Maddock as a director on 2021-07-21

View Document

22/07/2122 July 2021 Appointment of Ms Caroline Gardiner as a director on 2021-07-21

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039902660004

View Document

22/05/1422 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR THOMAS DEVEREAUX

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE LUNN

View Document

02/10/132 October 2013 SECTION 519

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DAY

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 43 - 45 PORTMAN SQUARE LONDON UK W1A 3BG UNITED KINGDOM

View Document

16/04/1316 April 2013 SAIL ADDRESS CHANGED FROM: ECHQ, 34 YORK WAY LONDON N1 9AB UNITED KINGDOM

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY BONES

View Document

20/11/1220 November 2012 ARTICLES OF ASSOCIATION

View Document

20/11/1220 November 2012 ALTER ARTICLES 14/11/2012

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 01/10/2011

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONNAR

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL SMART

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

06/05/116 May 2011 SECRETARY APPOINTED MISS KATHERINE CHAINEY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS RACHEL ELIZABETH CROOK

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ECHQ 34 YORK WAY LONDON N1 9AB

View Document

03/05/113 May 2011 COMPANY NAME CHANGED CORPORATE OCCUPIER SOLUTIONS TRADING LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY FIONA DUNCOMBE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN KEMP

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

30/04/1030 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KEMP / 20/03/2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUY FOSTER / 20/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN CREAMER / 20/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BONNAR / 20/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES DAY / 20/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT MADDEN / 20/03/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

18/11/0918 November 2009 CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR ALAN JOHN KEMP

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR ANTHONY DAVID BONNAR

View Document

18/11/0918 November 2009 CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

18/11/0918 November 2009 CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CREAMER / 15/09/2009

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA DUNCOMBE / 15/09/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR MICHAEL NORMAN CREAMER

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR ANTONY WILLIAM BONES

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR PETER VINCENT MADDEN

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR PAUL GUY FOSTER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS JOHN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR JONATHAN PATRICK MOORE

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR ALAN CHARLES DAY

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CRAWFORD

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON O'REILLY

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HARDING

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB

View Document

07/08/087 August 2008 DIRECTOR APPOINTED SIMON DAVID O'REILLY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ANDREW ROVERT CRAWFORD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN STEEL

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN SHEPHERD

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LX

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 43/45 PORTMAN SQUARE LONDON W1A 3BG

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED CUSHMAN & WAKEFIELD MANAGEMENT S ERVICES LIMITED CERTIFICATE ISSUED ON 27/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 COMPANY NAME CHANGED CUSHMAN & WAKEFIELD HEALEY & BAK ER MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 29 ST GEORGE STREET LONDON W1A 3BG

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED HEALEY & BAKER MANAGEMENT SERVIC ES LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

25/05/0125 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 28/02/01

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED 3178TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

11/05/0011 May 2000 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