PARC PEMBERTON CUBE LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Satisfaction of charge 137878360001 in full |
24/12/2424 December 2024 | Certificate of change of name |
18/12/2418 December 2024 | Certificate of change of name |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
12/12/2412 December 2024 | Termination of appointment of Joy Chen as a director on 2024-12-09 |
12/12/2412 December 2024 | Termination of appointment of Alicia Marie Peters as a director on 2024-12-09 |
12/12/2412 December 2024 | Notification of Redevco Cube Limited as a person with significant control on 2024-12-09 |
12/12/2412 December 2024 | Appointment of Mr Thomas Edmund Hoye as a director on 2024-12-09 |
12/12/2412 December 2024 | Appointment of Mr Jonathan Robert Brown as a director on 2024-12-09 |
12/12/2412 December 2024 | Appointment of Mr Christopher John Fleetwood as a director on 2024-12-09 |
12/12/2412 December 2024 | Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-12-09 |
12/12/2412 December 2024 | Cessation of Box+ Iii Holdings (Uk) Limited as a person with significant control on 2024-12-09 |
12/12/2412 December 2024 | Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on 2024-12-12 |
11/12/2411 December 2024 | Registration of charge 137878360002, created on 2024-12-09 |
15/10/2415 October 2024 | Accounts for a small company made up to 2023-12-31 |
24/04/2424 April 2024 | Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16 |
21/02/2421 February 2024 | Termination of appointment of James Alexander Boadle as a director on 2024-02-08 |
21/02/2421 February 2024 | Appointment of Ms Joy Chen as a director on 2024-02-08 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
18/10/2318 October 2023 | Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10 |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
21/06/2321 June 2023 | Termination of appointment of Alison Jane Lambert as a director on 2023-06-07 |
21/06/2321 June 2023 | Appointment of Ms Alicia Marie Peters as a director on 2023-06-08 |
02/06/232 June 2023 | Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22 |
02/06/232 June 2023 | Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26 |
04/01/234 January 2023 | Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27 |
04/01/234 January 2023 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-06 with updates |
19/05/2219 May 2022 | Certificate of change of name |
16/05/2216 May 2022 | Registration of charge 137878360001, created on 2022-05-10 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-05-09 |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Registered office address changed from 8 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 2022-01-11 |
07/12/217 December 2021 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company