- Company Overview for CUBIT DEVELOPMENTS LIMITED (04966703)
- Filing history for CUBIT DEVELOPMENTS LIMITED (04966703)
- People for CUBIT DEVELOPMENTS LIMITED (04966703)
- Charges for CUBIT DEVELOPMENTS LIMITED (04966703)
- More for CUBIT DEVELOPMENTS LIMITED (04966703)
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) |
---|---|---|---|
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Mar 2018 | MR01 | Registration of charge 049667030001, created on 12 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Aug 2014 | AD01 | Registered office address changed from Oakleigh Farmhouse Buckland Road Higham Rochester Kent ME3 7HY to Whitehouse Farm Land Way Higham Rochester Kent ME3 7JH on 31 August 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Paul Leslie Giles on 1 August 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
12 Jan 2011 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
12 Jan 2011 | TM02 | Termination of appointment of Paul Giles as a secretary | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from 53 Bowes Wood New Ash Green Longfield DA3 8QL on 16 December 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Feb 2009 | 363a | Return made up to 17/11/08; full list of members |