- Company Overview for CUE DEVELOPMENTS LTD (05426928)
- Filing history for CUE DEVELOPMENTS LTD (05426928)
- People for CUE DEVELOPMENTS LTD (05426928)
- Charges for CUE DEVELOPMENTS LTD (05426928)
- Insolvency for CUE DEVELOPMENTS LTD (05426928)
- More for CUE DEVELOPMENTS LTD (05426928)
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) |
---|---|---|---|
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
14 Oct 2015 | TM02 | Termination of appointment of Shane Ryan as a secretary on 14 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Shane Ryan as a secretary on 16 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
08 May 2014 | CH01 | Director's details changed for Mr Charles Mackay Borthwick on 1 November 2013 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
22 Feb 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
22 May 2012 | TM02 | Termination of appointment of Felicity Joyce as a secretary | |
23 Feb 2012 | AD01 | Registered office address changed from Flat 2 1 Bovingdon Road London SW6 2AP on 23 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders |