QUBE LEASEHOLD PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Andrew Harding as a person with significant control on 2025-09-19

View Document

22/09/2522 September 2025 NewNotification of Judith Carr as a person with significant control on 2025-09-22

View Document

19/09/2519 September 2025 NewChange of details for Mr Andrew Harding as a person with significant control on 2025-09-19

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE 2.8, MARSH HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER HA5 5NE ENGLAND

View Document

09/04/189 April 2018 Registered office address changed from , Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road, Pinner, HA5 5NE, England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 2018-04-09

View Document

03/04/183 April 2018 Registered office address changed from , 136 Pinner Road, Northwood, Middlesex, HA6 1BP to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVEXT FROM 27/03/2016 TO 31/03/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN SEELEY / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARDING / 06/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN SEELEY / 08/10/2013

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 28/09/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 27/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ADOPT MEM AND ARTS 05/06/2008

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 27/03/08

View Document

20/11/0620 November 2006

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 75 ARLESEY RD, STOTFOLD NR HITCHIN HARTS SG5 4HE

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information