CUBE HOMES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

02/07/242 July 2024 Appointment of Mrs Alison Dean as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Matthew Francis Harrison as a director on 2024-06-30

View Document

13/03/2413 March 2024 Appointment of Mr Dean James Clegg as a director on 2024-03-06

View Document

13/03/2413 March 2024 Appointment of Mr John-Paul Branston Case as a director on 2024-03-06

View Document

15/02/2415 February 2024 Appointment of Mr John Henderson Mclean as a secretary on 2024-02-09

View Document

15/02/2415 February 2024 Termination of appointment of Philip Howard Elvy as a secretary on 2024-02-08

View Document

02/01/242 January 2024 Termination of appointment of Patrick Glenroy Ricketts as a director on 2023-12-31

View Document

20/10/2320 October 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Change of details for Great Places Housing Association as a person with significant control on 2023-10-09

View Document

22/09/2322 September 2023 Termination of appointment of Babar Sarfraz Ahmad as a director on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of David Barrie Robinson as a director on 2023-09-21

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Patrick Glenroy Ricketts as a director on 2023-05-11

View Document

15/05/2315 May 2023 Director's details changed for Mrs Emma Antonia Louise Prichard-Selby on 2023-05-15

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Appointment of Mr John Williamson as a director on 2021-12-09

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAR SARFRAZ AHMAD / 08/06/2019

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS EMMA ANTONIA LOUISE PRICHARD-SELBY

View Document

03/01/193 January 2019 COMPANY NAME CHANGED CUBE GREAT PLACES LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MR BABAR SARFRAZ AHMAD

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 729 PRINCESS ROAD MANCHESTER M20 2LT

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1425 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER KIRKWOOD

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID BARRIE ROBINSON

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

28/10/1328 October 2013 ADOPT ARTICLES 22/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GWYN WILLIAMS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MAGUIRE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR WILLIAM JAMES TAYLOR

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GRAY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEE RAWLINSON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE COOP

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE COOP

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR GWYN WILLIAMS

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR LEE RAWLINSON

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE GRATY / 11/07/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOJAR

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELVY

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ROGER KIRKWOOD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAULKNER

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MS MICHELLE GRATY

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR MATTHEW FRANCIS HARRISON

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWARD ELVY / 14/08/2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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