SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED
Company number 01719631
- Company Overview for SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED (01719631)
- Filing history for SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED (01719631)
- People for SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED (01719631)
- Charges for SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED (01719631)
- More for SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED (01719631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
22 Nov 2024 | PSC02 | Notification of Spad Holdings Limited as a person with significant control on 6 April 2016 | |
22 Nov 2024 | PSC07 | Cessation of Stephen Paul Remsbury as a person with significant control on 1 January 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
28 Jun 2024 | TM01 | Termination of appointment of David William Smith as a director on 28 June 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
05 Dec 2022 | MR04 | Satisfaction of charge 017196310005 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 017196310006 in full | |
22 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
23 Aug 2022 | AD01 | Registered office address changed from , Harrem House Ogilvie Road, High Wycombe, Bucks, HP12 3DS to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 23 August 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Conor Remsbury Kelly as a director on 28 January 2021 | |
09 Nov 2020 | AP03 | Appointment of Mr Stephen Remsbury as a secretary on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Kirstine Liza Johnson as a director on 9 November 2020 | |
09 Nov 2020 | TM02 | Termination of appointment of Kirstine Liza Johnson as a secretary on 9 November 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
08 Sep 2020 | PSC01 | Notification of Stephen Paul Remsbury as a person with significant control on 31 October 2019 | |
07 Sep 2020 | TM01 | Termination of appointment of Paul Henry Charles Remsbury as a director on 30 October 2019 | |
07 Sep 2020 | PSC07 | Cessation of Paul Henry Charles Remsbury as a person with significant control on 31 October 2019 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates |