POOLE CUBE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Satisfaction of charge 121412460002 in full

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

12/12/2412 December 2024 Termination of appointment of Alicia Marie Peters as a director on 2024-12-09

View Document

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

View Document

12/12/2412 December 2024 Termination of appointment of Joy Chen as a director on 2024-12-09

View Document

12/12/2412 December 2024 Cessation of Box+Iii Holdings (Uk) Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Christopher John Fleetwood as a director on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Jonathan Robert Brown as a director on 2024-12-09

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Edmund Hoye as a director on 2024-12-09

View Document

12/12/2412 December 2024 Notification of Redevco Cube Limited as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Registration of charge 121412460003, created on 2024-12-09

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16

View Document

21/02/2421 February 2024 Appointment of Ms Joy Chen as a director on 2024-02-08

View Document

21/02/2421 February 2024 Termination of appointment of James Alexander Boadle as a director on 2024-02-08

View Document

18/10/2318 October 2023 Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

21/06/2321 June 2023 Appointment of Ms Alicia Marie Peters as a director on 2023-06-08

View Document

21/06/2321 June 2023 Termination of appointment of Alison Jane Lambert as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27

View Document

04/01/234 January 2023 Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

26/01/2226 January 2022 Registration of charge 121412460002, created on 2022-01-26

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

12/01/2212 January 2022 Satisfaction of charge 121412460001 in full

View Document

29/12/2129 December 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-12-20

View Document

29/12/2129 December 2021 Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 8 Sackville Street London W1S 3DG on 2021-12-29

View Document

29/12/2129 December 2021 Notification of Box+Iii Holdings (Uk) Limited as a person with significant control on 2021-12-20

View Document

29/12/2129 December 2021 Appointment of Ms Alison Jane Lambert as a director on 2021-12-20

View Document

29/12/2129 December 2021 Appointment of Ms Ann Mary Hodgetts as a director on 2021-12-20

View Document

29/12/2129 December 2021 Appointment of Mr James Alexander Boadle as a director on 2021-12-20

View Document

29/12/2129 December 2021 Termination of appointment of Sebastian Andreas Zilles as a director on 2021-12-20

View Document

29/12/2129 December 2021 Termination of appointment of Charles Stephen Spooner as a director on 2021-12-20

View Document

29/12/2129 December 2021 Termination of appointment of George Graham as a director on 2021-12-20

View Document

29/12/2129 December 2021 Withdrawal of a person with significant control statement on 2021-12-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

30/10/1930 October 2019 ADOPT ARTICLES 15/10/2019

View Document

22/10/1922 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 12016349

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121412460001

View Document

11/10/1911 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

09/10/199 October 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

09/10/199 October 2019 CESSATION OF NEWRIVER REIT (UK) LIMITED AS A PSC

View Document

09/10/199 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2019

View Document

09/10/199 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN LOCKHART

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR GEORGE GRAHAM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR CHARLES STEPHEN SPOONER

View Document

13/09/1913 September 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR SEBASTIAN ANDREAS ZILLES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MR ROBERT JOHN MARCUS

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PHILIP DAVIES / 10/09/2019

View Document

10/09/1910 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWRIVER REIT (UK) LIMITED

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STEVENSON ROBERT LOCKHART / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MARCUS / 10/09/2019

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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