CUBITT HOMES DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 055647880009, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880015, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880014, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880013, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880012, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880011, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880010, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880017, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880006, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880007, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880008, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 055647880016, created on 2025-04-23

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

19/11/2119 November 2021 Second filing of Confirmation Statement dated 2016-10-12

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 Confirmation statement made on 2016-10-12 with updates

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1313 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MS MUNEEFA AL-YAWER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM CLARENCE COTTAGE MIDDLE HILL ENGLEFIELD GREEN SURREY TW20 0LE

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MS MUNEEFA AL-YAWER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLY

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BAKHIT DOSARI

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN KRESS

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW PLOCKI

View Document

27/10/0927 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR MICHAEL FENWICK KELLY

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SINCLAIR HOUSE, THE AVENUE EALING LONDON W13 8NT

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 S366A DISP HOLDING AGM 15/09/05

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

15/09/0515 September 2005 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