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)
29 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
27 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 26 June 2012
02 Jul 2012 AR01 Annual return made up to 7 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2011 AD01 Registered office address changed from White & Company (Uk) Limited 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 August 2011
10 Jun 2011 AR01 Annual return made up to 7 April 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 June 2009
26 Sep 2009 363a Return made up to 05/05/09; full list of members
17 Sep 2009 288a Director appointed jeremy simpson
17 Sep 2009 288a Director appointed james brian harrocks
17 Sep 2009 288a Director appointed david john moore
17 Sep 2009 288a Director and secretary appointed nicholas charles morton
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2009 287 Registered office changed on 17/06/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
19 May 2009 288b Appointment terminated director company directors LIMITED
19 May 2009 288b Appointment terminated secretary temple secretaries LIMITED
07 Apr 2008 NEWINC Incorporation