CUBE SELF STORAGE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Director's details changed for Robert Edward Baden Bradley on 2025-03-27

View Document

25/09/2425 September 2024 Appointment of Mr Oliver Crauford Bradley as a director on 2024-09-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/12/2324 December 2023 Termination of appointment of Craig John Fryer as a director on 2023-12-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044171870001

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
EDWARD BADEN HOUSE BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL
UNITED KINGDOM

View Document

22/04/1022 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BADEN BRADLEY / 15/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON BRADLEY / 15/04/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
EDWARD BADEN HOUSE BELL LANE
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
EAST SUSSEX
TN22 1QL
UNITED KINGDOM

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
EDWARD BADEN HOUSE BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
UNIT 37
BELLBROOK INDUSTRIAL ESTATE
UCKFIELD
EAST SUSSEX
TN22 1QL

View Document

29/05/0829 May 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED
CUBE SELFSTORE LIMITED
CERTIFICATE ISSUED ON 21/12/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 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