- Company Overview for D CUBED PROPERTY LIMITED (05516601)
- Filing history for D CUBED PROPERTY LIMITED (05516601)
- People for D CUBED PROPERTY LIMITED (05516601)
- Charges for D CUBED PROPERTY LIMITED (05516601)
- More for D CUBED PROPERTY LIMITED (05516601)
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 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Nov 2007 | 288a | New secretary appointed | |
26 Nov 2007 | 288b | Secretary resigned | |
01 Nov 2007 | 288c | Director's particulars changed | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288b | Secretary resigned | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: arabesque house, monks cross drive, huntington york yorkshire YO32 9GW | |
10 Oct 2007 | 395 | Particulars of mortgage/charge | |
12 Sep 2007 | 363a | Return made up to 22/07/07; full list of members | |
09 Jun 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
23 Aug 2006 | 363s | Return made up to 22/07/06; full list of members | |
03 Jul 2006 | 225 | Accounting reference date shortened from 31/08/06 to 30/06/06 | |
11 Nov 2005 | 225 | Accounting reference date extended from 31/07/06 to 31/08/06 | |
22 Jul 2005 | NEWINC | Incorporation |