Advanced company searchLink opens in new window

CUBIC PROPERTY MANAGEMENT LIMITED

Company number 06556869

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)
23 Aug 2016 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
11 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Mar 2015 AP01 Appointment of Christina Elaine Baker as a director on 5 February 2015
17 Mar 2015 TM01 Termination of appointment of Dean Evans as a director on 3 March 2015
03 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 July 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 May 2013
08 Jan 2015 AD01 Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015
16 Dec 2014 AP01 Appointment of John Graham Earnshaw as a director on 28 October 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 TM01 Termination of appointment of David John Moore as a director on 6 October 2014
28 Oct 2014 TM01 Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014
28 Oct 2014 TM01 Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014
28 Oct 2014 TM01 Termination of appointment of James Brian Harrocks as a director on 6 October 2014
28 Oct 2014 AP01 Appointment of Dean Evans as a director on 6 October 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 48
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
05 Jun 2014 CH03 Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014
05 Jun 2014 CH01 Director's details changed for Mr Nicholas Charles Morton on 7 April 2014
26 Mar 2014 AA01 Previous accounting period shortened from 26 June 2013 to 31 May 2013