Advanced company searchLink opens in new window

CUBE MANAGEMENT SERVICES LIMITED

Company number 11994724

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 CH01 Director's details changed for Mr Adam Lee Taylor on 15 May 2024
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Andrew Mcgeady on 1 May 2023
01 Dec 2022 PSC07 Cessation of Wayne Quintin Mullins as a person with significant control on 14 May 2019
01 Dec 2022 PSC02 Notification of Cube Retail Project Management Limited as a person with significant control on 14 May 2019
10 Nov 2022 CH01 Director's details changed for Mr Wayne Quintin Mullins on 10 November 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 CH01 Director's details changed for Mr Wayne Quintin Mullins on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr Paul Simon Tyler on 13 May 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 Dec 2019 PSC04 Change of details for Mr Daniel Stephen Fitzwater as a person with significant control 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
13 Nov 2019 AP01 Appointment of Mr Paul Simon Tyler as a director on 1 September 2019
13 Nov 2019 AP01 Appointment of Mr Andrew Mcgeady as a director on 1 September 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 10,000
19 Aug 2019 PSC01 Notification of Daniel Stephen Fitzwater as a person with significant control on 16 July 2019
08 Aug 2019 PSC04 Change of details for Mr Wayne Quintin Mullins as a person with significant control on 16 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association