Advanced company searchLink opens in new window

CUBITT GREYSTOCK LIMITED

Company number 06122833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 SH10 Particulars of variation of rights attached to shares
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 CC04 Statement of company's objects
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 8
30 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Amit Green on 21 February 2012
17 Apr 2012 CH01 Director's details changed for Mr Stephen Jeremy Bellau on 21 February 2012
17 Apr 2012 CH03 Secretary's details changed for Jane Debra Tobin-Green on 21 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
12 May 2010 AA Accounts for a dormant company made up to 28 February 2010
13 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
28 Jul 2009 MEM/ARTS Memorandum and Articles of Association
23 Jul 2009 CERTNM Company name changed cubitt LIMITED\certificate issued on 25/07/09
06 Jul 2009 288a Director appointed mr stephen jeremy bellau
29 Jun 2009 288b Appointment terminated director david samson
31 Mar 2009 363a Return made up to 21/02/09; full list of members