CUBE REAL ESTATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/11/2428 November 2024 Previous accounting period extended from 2024-02-29 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Christopher Patrick Oliver as a director on 2024-07-02

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Cessation of Stuart Campbell Loggie as a person with significant control on 2023-07-28

View Document

08/08/238 August 2023 Cessation of Christopher Patrick Oliver as a person with significant control on 2023-07-28

View Document

08/08/238 August 2023 Notification of Riverside Properties Pw Limited as a person with significant control on 2023-07-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Christopher Patrick Oliver on 2022-11-03

View Document

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

View Accounts

18/11/2118 November 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

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK OLIVER

View Document

21/06/1721 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/04/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON

View Document

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

View Accounts

19/12/1619 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information