CUBE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Pp Secretaries Limited as a secretary on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN THERESA BOYLE

View Document

08/05/188 May 2018 CESSATION OF ANDREW MACGREGOR-BOYLE AS A PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR-BOYLE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR STEPHEN EDWARD CHIPP

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR-BOYLE / 25/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THERESA BOYLE / 25/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/10/1112 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THERESA BOYLE / 25/02/2010

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 25/02/2010

View Document

21/12/0921 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SUSAN THERESA BOYLE

View Document

15/10/0815 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 £ IC 100/90 21/11/07 £ SR 10@1=10

View Document

12/12/0712 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/08/0413 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 REDES 03/01/03

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 S366A DISP HOLDING AGM 05/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 S252 DISP LAYING ACC 05/04/97

View Document

16/04/9716 April 1997 S386 DIS APP AUDS 05/04/97

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 S366A DISP HOLDING AGM 19/03/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 19/03/96

View Document

27/03/9627 March 1996 S252 DISP LAYING ACC 19/03/96

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information