- Company Overview for CUBE HOMES LIMITED (06342867)
- Filing history for CUBE HOMES LIMITED (06342867)
- People for CUBE HOMES LIMITED (06342867)
- Charges for CUBE HOMES LIMITED (06342867)
- More for CUBE HOMES LIMITED (06342867)
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) |
---|---|---|---|
22 Oct 2013 | TM01 | Termination of appointment of Gwyn Williams as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Michelle Gray as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Leslie Coop as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Lee Rawlinson as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Colin Maguire as a director | |
11 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Gwyn Williams as a director | |
11 Jul 2012 | CH01 | Director's details changed for Ms Michelle Graty on 11 July 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Matthew Francis Harrison as a director | |
11 Jul 2012 | AP01 | Appointment of Ms Michelle Graty as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Lee Rawlinson as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Roger Kirkwood as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Philip Elvy as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Malcolm Faulkner as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Peter Bojar as a director | |
31 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
07 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Philip Howard Elvy on 14 August 2010 | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |