- Company Overview for CUBE MANAGEMENT SERVICES LIMITED (11994724)
- Filing history for CUBE MANAGEMENT SERVICES LIMITED (11994724)
- People for CUBE MANAGEMENT SERVICES LIMITED (11994724)
- Charges for CUBE MANAGEMENT SERVICES LIMITED (11994724)
- More for CUBE MANAGEMENT SERVICES LIMITED (11994724)
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
|
|
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
|