- Company Overview for CUBE CONSTRUCTION LIMITED (04922184)
- Filing history for CUBE CONSTRUCTION LIMITED (04922184)
- People for CUBE CONSTRUCTION LIMITED (04922184)
- Charges for CUBE CONSTRUCTION LIMITED (04922184)
- More for CUBE CONSTRUCTION LIMITED (04922184)
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) |
---|---|---|---|
07 Jan 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
10 Oct 2018 | TM01 | Termination of appointment of Jason Marshall as a director on 3 October 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Robert Norman Graham as a director on 21 March 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Louise Frances Fortune as a secretary on 21 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr. Jason Marshall as a director on 21 March 2018 | |
22 Mar 2018 | PSC02 | Notification of Ba Project Management Services Ltd as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Robert Norman Graham as a person with significant control on 21 March 2018 | |
13 Mar 2018 | MR04 | Satisfaction of charge 049221840002 in full | |
25 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | SH19 |
Statement of capital on 23 November 2017
|
|
23 Nov 2017 | SH20 | Statement by Directors | |
23 Nov 2017 | CAP-SS | Solvency Statement dated 30/10/17 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Robert Norman Graham on 1 September 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 10 Whytecliffe Road South Purley Surrey CR8 2AU to Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY on 3 February 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
25 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
22 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |