- Company Overview for CUBIC PROPERTY MANAGEMENT LIMITED (06556869)
- Filing history for CUBIC PROPERTY MANAGEMENT LIMITED (06556869)
- People for CUBIC PROPERTY MANAGEMENT LIMITED (06556869)
- More for CUBIC PROPERTY MANAGEMENT LIMITED (06556869)
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
|
|
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
|
|
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
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |