CB RICHARD ELLIS LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr Ciaran Edward Bird on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-13

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DAVID MERCADO

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CREAMER

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED CIARAN EDWARD BIRD

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAMWORTH

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN LEWIS / 16/07/2012

View Document

21/06/1221 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MARTIN SEAN LEWIS

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED CBRE LIMITED CERTIFICATE ISSUED ON 30/11/11

View Document

30/11/1130 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MARK FRANCIS CREAMER

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SAMWORTH / 23/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEX CONSTANTINOS NAFTIS / 23/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN LOWTH / 23/10/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/09/0920 September 2009 SECT 550, SECT 175, SECT 28 16/09/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7HP

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN LUBIENIECKI

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ALEXIS JOHN LOWTH

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0429 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: INSIGNIA RICHARD ELLIS LIMITED BERKELEY SQUARE HOUSE BERKELEY SQAURE LONDON W1J 6BU

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED INSIGNIA RICHARD ELLIS LIMITED CERTIFICATE ISSUED ON 29/07/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: BERKELEY SQUARE HOUSE LONDON W1X 6AN

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 APP AUD 25/06/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED RICHARD ELLIS ST. QUINTIN LIMITE D CERTIFICATE ISSUED ON 17/02/00

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 COMPANY NAME CHANGED RICHARD ELLIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 REMOVAL OF AUD 30/09/98

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1X6AN

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 £ NC 3283318/2183318 02/05/96

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 30/04/97

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 02/05/97

View Document

15/05/9715 May 1997 NC DEC ALREADY ADJUSTED 02/05/97

View Document

15/05/9715 May 1997 £ NC 1100000/3283318 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

28/01/9428 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED RICHARD ELLIS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9324 December 1993 ALTER MEM AND ARTS 21/10/93

View Document

24/12/9324 December 1993 REDESIGNATE SHARES 21/10/93

View Document

24/12/9324 December 1993 £ NC 500000/1100000 21/10/93

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 01/07/93

View Document

27/07/9327 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/934 February 1993 SHARES AGREEMENT OTC

View Document

04/02/934 February 1993 SHARES AGREEMENT OTC

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 S-DIV 02/06/92

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 £ NC 50000/500000 29/05/92

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 NC INC ALREADY ADJUSTED 29/05/92

View Document

17/06/9217 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/92

View Document

17/06/9217 June 1992 ADOPT MEM AND ARTS 29/05/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 COMPANY NAME CHANGED MATAHARI 452 LIMITED CERTIFICATE ISSUED ON 21/04/92

View Document

06/04/926 April 1992 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