- Company Overview for CUBITT HOUSE LIMITED (05399542)
- Filing history for CUBITT HOUSE LIMITED (05399542)
- People for CUBITT HOUSE LIMITED (05399542)
- Charges for CUBITT HOUSE LIMITED (05399542)
- More for CUBITT HOUSE LIMITED (05399542)
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) |
---|---|---|---|
12 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
18 Mar 2024 | CH01 | Director's details changed for Mr Sam Murray Pearman on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Georgina Elizabeth Pearman on 18 March 2024 | |
10 Nov 2023 | MR01 | Registration of charge 053995420007, created on 3 November 2023 | |
17 Oct 2023 | AAMD | Amended full accounts made up to 1 January 2023 | |
12 Oct 2023 | AA | Full accounts made up to 1 January 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | MA | Memorandum and Articles of Association | |
03 May 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from 37 Pimlico Road London SW1W 8NE England to 10 Motcomb Street London SW1X 8LA on 23 February 2022 | |
26 Nov 2021 | MR01 | Registration of charge 053995420006, created on 23 November 2021 | |
29 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Oct 2021 | TM01 | Termination of appointment of Tony Gualtieri as a director on 14 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mrs Georgina Elizabeth Pearman as a director on 8 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Sam Murray Pearman as a director on 8 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Callum Wilkie as a director on 8 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Jeremy Paul Marcel Parisot as a director on 20 August 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH England to 37 Pimlico Road London SW1W 8NE on 19 March 2020 |