CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED
Company number 09261808
- Company Overview for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
- Filing history for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
- People for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
- Charges for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
- Registers for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
- More for CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED (09261808)
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) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
21 Nov 2017 | SH02 |
Statement of capital on 30 November 2016
|
|
05 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | AP01 | Appointment of Mr Stephen Riley as a director on 18 January 2017 | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
29 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 13/10/2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Gabriel Alvarez De Toledo as a director on 30 November 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Marco Antonio Achon as a director on 30 November 2016 | |
06 Dec 2016 | MR01 | Registration of charge 092618080001, created on 29 November 2016 | |
01 Nov 2016 | CS01 |
13/10/16 Statement of Capital usd 83.42573
|
|
21 Apr 2016 | AP01 | Appointment of Maria Morsillo as a director on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of William Dale Burgess as a director on 21 April 2016 | |
12 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
30 Nov 2015 | AP01 | Appointment of Mr Gabriel Alvarez De Toledo as a director on 26 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Floor 15 Salesforce Tower 110 Bishopsgate London EC2N 4AY England to Floor 15 110 Bishopsgate London EC2N 4AY on 25 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 85 Gresham Street London EC2R 7HE to Floor 15 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 24 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
12 Oct 2015 | SH02 | Sub-division of shares on 10 September 2015 | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
01 Oct 2015 | AP01 | Appointment of Karen Maria Alida De Segundo as a director on 10 September 2015 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | TM01 | Termination of appointment of Juan Andres Yanes Luciani as a director on 8 July 2015 | |
14 Jul 2015 | AP03 | Appointment of Olga Maria Garcia Gonzalez as a secretary on 8 July 2015 |