CUBE RETAIL PROJECT MANAGEMENT LIMITED
Company number 11397717
- Company Overview for CUBE RETAIL PROJECT MANAGEMENT LIMITED (11397717)
- Filing history for CUBE RETAIL PROJECT MANAGEMENT LIMITED (11397717)
- People for CUBE RETAIL PROJECT MANAGEMENT LIMITED (11397717)
- Charges for CUBE RETAIL PROJECT MANAGEMENT LIMITED (11397717)
- More for CUBE RETAIL PROJECT MANAGEMENT LIMITED (11397717)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
15 May 2024 | CH01 | Director's details changed for Mr Adam Lee Taylor on 15 May 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
17 May 2022 | CH01 | Director's details changed for Mr Stephen Andrew Brook on 17 May 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
18 Jun 2020 | PSC01 | Notification of Stephen Andrew Brook as a person with significant control on 17 July 2019 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Stephen Andrew Brook on 13 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Stephen Andrew Brook as a director on 17 July 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
07 Aug 2019 | MR01 | Registration of charge 113977170002, created on 17 July 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
07 May 2019 | MR01 | Registration of charge 113977170001, created on 29 April 2019 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|