ST. CUBY MANAGEMENT COMPANY LIMITED
Company number 03766038
- Company Overview for ST. CUBY MANAGEMENT COMPANY LIMITED (03766038)
- Filing history for ST. CUBY MANAGEMENT COMPANY LIMITED (03766038)
- People for ST. CUBY MANAGEMENT COMPANY LIMITED (03766038)
- More for ST. CUBY MANAGEMENT COMPANY LIMITED (03766038)
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) |
---|---|---|---|
19 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jan 2022 | TM02 | Termination of appointment of Jack Jeffrey Downes as a secretary on 1 June 2021 | |
25 Jan 2022 | AP04 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 1 June 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from 3 High Street St. Lawrence Ramsgate Kent CT11 0QL to Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ on 25 January 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
03 May 2016 | AP01 | Appointment of Mr Philip Holm as a director on 23 September 2015 | |
08 Mar 2016 | AP03 | Appointment of Mr Jack Jeffrey Downes as a secretary on 1 September 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Jean Robbins as a director on 1 September 2015 | |
08 Mar 2016 | TM02 | Termination of appointment of Jean Robbins as a secretary on 1 September 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |