POOLE CUBE LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Satisfaction of charge 121412460002 in full |
18/12/2418 December 2024 | Certificate of change of name |
12/12/2412 December 2024 | Termination of appointment of Alicia Marie Peters as a director 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 |
12/12/2412 December 2024 | Termination of appointment of Joy Chen as a director 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 | Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary 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 | Appointment of Mr Jonathan Robert Brown as a director 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 | Notification of Redevco Cube Limited as a person with significant control on 2024-12-09 |
11/12/2411 December 2024 | Registration of charge 121412460003, created on 2024-12-09 |
16/10/2416 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 | Appointment of Ms Joy Chen as a director on 2024-02-08 |
21/02/2421 February 2024 | Termination of appointment of James Alexander Boadle as a director on 2024-02-08 |
18/10/2318 October 2023 | Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10 |
05/10/235 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-05 with updates |
21/06/2321 June 2023 | Appointment of Ms Alicia Marie Peters as a director on 2023-06-08 |
21/06/2321 June 2023 | Termination of appointment of Alison Jane Lambert as a director on 2023-06-07 |
08/06/238 June 2023 | Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26 |
08/06/238 June 2023 | Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22 |
09/01/239 January 2023 | Accounts for a small company made up to 2021-12-31 |
04/01/234 January 2023 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27 |
04/01/234 January 2023 | Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27 |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
16/02/2216 February 2022 | Certificate of change of name |
26/01/2226 January 2022 | Registration of charge 121412460002, created on 2022-01-26 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Memorandum and Articles of Association |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
12/01/2212 January 2022 | Satisfaction of charge 121412460001 in full |
29/12/2129 December 2021 | Appointment of Crestbridge Uk Limited as a secretary on 2021-12-20 |
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 |
29/12/2129 December 2021 | Notification of Box+Iii Holdings (Uk) Limited as a person with significant control on 2021-12-20 |
29/12/2129 December 2021 | Appointment of Ms Alison Jane Lambert as a director on 2021-12-20 |
29/12/2129 December 2021 | Appointment of Ms Ann Mary Hodgetts as a director on 2021-12-20 |
29/12/2129 December 2021 | Appointment of Mr James Alexander Boadle as a director on 2021-12-20 |
29/12/2129 December 2021 | Termination of appointment of Sebastian Andreas Zilles as a director on 2021-12-20 |
29/12/2129 December 2021 | Termination of appointment of Charles Stephen Spooner as a director on 2021-12-20 |
29/12/2129 December 2021 | Termination of appointment of George Graham as a director on 2021-12-20 |
29/12/2129 December 2021 | Withdrawal of a person with significant control statement on 2021-12-29 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
05/12/195 December 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS |
30/10/1930 October 2019 | ADOPT ARTICLES 15/10/2019 |
22/10/1922 October 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 12016349 |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121412460001 |
11/10/1911 October 2019 | NOTIFICATION OF PSC STATEMENT ON 09/10/2019 |
11/10/1911 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019 |
09/10/199 October 2019 | NOTIFICATION OF PSC STATEMENT ON 11/09/2019 |
09/10/199 October 2019 | CESSATION OF NEWRIVER REIT (UK) LIMITED AS A PSC |
09/10/199 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2019 |
09/10/199 October 2019 | NOTIFICATION OF PSC STATEMENT ON 09/10/2019 |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN LOCKHART |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR GEORGE GRAHAM |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR CHARLES STEPHEN SPOONER |
13/09/1913 September 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR SEBASTIAN ANDREAS ZILLES |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS |
13/09/1913 September 2019 | SECRETARY APPOINTED MR ROBERT JOHN MARCUS |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PHILIP DAVIES / 10/09/2019 |
10/09/1910 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019 |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWRIVER REIT (UK) LIMITED |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STEVENSON ROBERT LOCKHART / 10/09/2019 |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MARCUS / 10/09/2019 |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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