THOMAS CUBITT ESTATES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Change of details for Emily Morris as a person with significant control on 2024-03-19

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Appointment of Mr Graeme David Ayton Bruce as a director on 2021-05-12

View Document

24/11/2124 November 2021 Notification of Graeme David Ayton Bruce as a person with significant control on 2021-05-12

View Document

07/10/217 October 2021 Termination of appointment of Peter Shaw as a director on 2021-05-12

View Document

07/10/217 October 2021 Cessation of Peter Shaw as a person with significant control on 2021-05-12

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CONQUEST

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR THOMAS RICHARD GEORGE CONQUEST

View Document

25/04/1825 April 2018 CESSATION OF NICHOLAS JAMES THOMAS HOWE AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWE

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MISS EMILY MORRIS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOWE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MORRIS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHAW

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR NICHOLAS JAMES THOMAS HOWE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PETER SHAW

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O MARK SARGEANT 39A RIPPLEVALE GROVE LONDON N1 1HS

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SARGEANT

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES THOMAS HOWE / 23/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UPPER MAISONETTE 39 RIPPLEVALE GROVE ISLINGTON LONDON N1 1HS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES THOMAS HOWE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL WILSON

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER SARPEANT / 30/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MORRIS / 30/06/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON WILSON / 30/06/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER SARPEANT / 30/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information