CUBIC PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

19/04/2419 April 2024 Termination of appointment of Christina Elaine Baker as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr James Paul Baker as a director on 2024-04-18

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CESSATION OF NICHOLAS CHARLES MORTON AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF PSC STATEMENT ON 14/04/2020

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

19/07/1919 July 2019 CORPORATE SECRETARY APPOINTED PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES MORTON / 19/07/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORTON

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

11/05/1611 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN EVANS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED CHRISTINA ELAINE BAKER

View Document

03/02/153 February 2015 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED JOHN GRAHAM EARNSHAW

View Document

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

28/10/1428 October 2014 ALTER ARTICLES 23/09/2014

View Document

28/10/1428 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 48

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTON

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED DEAN EVANS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARROCKS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

28/10/1428 October 2014 ALTER ARTICLES 23/09/2014

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES MORTON / 07/04/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES MORTON / 07/04/2014

View Document

26/03/1426 March 2014 PREVSHO FROM 26/06/2013 TO 31/05/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 26 June 2012

View Document

29/04/1329 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 26/06/2012

View Document

02/07/122 July 2012 07/04/12 NO CHANGES

View Document

26/06/1226 June 2012 Annual accounts for year ending 26 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM WHITE & COMPANY (UK) LIMITED 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

10/06/1110 June 2011 07/04/11 NO CHANGES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS CHARLES MORTON

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JAMES BRIAN HARROCKS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAVID JOHN MOORE

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED JEREMY SIMPSON

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

07/04/087 April 2008 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