CUBITT HOMES DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registration of charge 055647880009, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880015, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880014, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880013, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880012, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880011, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880010, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880017, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880006, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880007, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880008, created on 2025-04-23 |
25/04/2525 April 2025 | Registration of charge 055647880016, created on 2025-04-23 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-12 with updates |
19/11/2119 November 2021 | Second filing of Confirmation Statement dated 2016-10-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
23/02/1723 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | Confirmation statement made on 2016-10-12 with updates |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
13/10/1513 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1529 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/10/1313 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
06/01/136 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
05/11/125 November 2012 | AUDITOR'S RESIGNATION |
08/10/128 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
17/08/1217 August 2012 | DIRECTOR APPOINTED MS MUNEEFA AL-YAWER |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM CLARENCE COTTAGE MIDDLE HILL ENGLEFIELD GREEN SURREY TW20 0LE |
17/08/1217 August 2012 | SECRETARY APPOINTED MS MUNEEFA AL-YAWER |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLY |
05/10/115 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
24/08/1124 August 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
23/11/1023 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
22/09/1022 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
29/01/1029 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 109 UXBRIDGE ROAD LONDON W5 5TL |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BAKHIT DOSARI |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN KRESS |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW PLOCKI |
27/10/0927 October 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY APPOINTED MR MICHAEL FENWICK KELLY |
22/09/0822 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
17/09/0817 September 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/12/0727 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0720 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SINCLAIR HOUSE, THE AVENUE EALING LONDON W13 8NT |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0614 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | S366A DISP HOLDING AGM 15/09/05 |
27/09/0527 September 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
15/09/0515 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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