Advanced company searchLink opens in new window

CUBIC PROPERTY MANAGEMENT LIMITED

Company number 06556869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 TM01 Termination of appointment of Christina Elaine Baker as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Mr James Paul Baker as a director on 18 April 2024
19 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
17 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
13 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
14 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
14 Apr 2020 PSC08 Notification of a person with significant control statement
14 Apr 2020 PSC07 Cessation of Nicholas Charles Morton as a person with significant control on 7 April 2020
09 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Jul 2019 AP04 Appointment of Premier Property Management and Maintenance Limited as a secretary on 8 April 2019
19 Jul 2019 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 19 July 2019
19 Jul 2019 PSC04 Change of details for Mr Nicholas Charles Morton as a person with significant control on 19 July 2019
29 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
17 May 2018 TM02 Termination of appointment of Nicholas Charles Morton as a secretary on 30 April 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Aug 2016 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016