CUBE RESOURCE RECOVERY EUROPE LIMITED
Company number 14809606
- Company Overview for CUBE RESOURCE RECOVERY EUROPE LIMITED (14809606)
- Filing history for CUBE RESOURCE RECOVERY EUROPE LIMITED (14809606)
- People for CUBE RESOURCE RECOVERY EUROPE LIMITED (14809606)
- More for CUBE RESOURCE RECOVERY EUROPE LIMITED (14809606)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from 6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 18 February 2025 | |
03 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
02 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
19 Dec 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 December 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 11 December 2024
|
|
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
06 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 26 November 2024
|
|
02 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 21 August 2024
|
|
05 Jul 2024 | CH01 | Director's details changed for Mrs Corhyn St Clare Parr on 5 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mrs Corhyn St Clare Parr as a director on 15 May 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Anthony James O'carroll as a director on 18 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Siobhan Bailey as a director on 15 May 2024 | |
18 Jun 2024 | AP01 | Appointment of Terence Strain as a director on 15 May 2024 | |
18 Jun 2024 | AP01 | Appointment of James Priestley as a director on 15 May 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Thomas Joseph Walsh as a director on 15 May 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 15 May 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
22 Feb 2024 | MA | Memorandum and Articles of Association | |
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
16 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
16 Feb 2024 | SH08 | Change of share class name or designation | |
16 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | RP04TM01 | Second filing for the termination of Mrs Charlotte Lois Walker as a director | |
03 Nov 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 |