Advanced company searchLink opens in new window

CUBICO UK DEVELOPMENT LIMITED

Company number 13308909

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)
27 Jun 2024 PSC04 Change of details for a person with significant control
27 Jun 2024 PSC04 Change of details for a person with significant control
27 Jun 2024 PSC04 Change of details for a person with significant control
27 Jun 2024 PSC04 Change of details for a person with significant control
27 Jun 2024 PSC04 Change of details for a person with significant control
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
05 Apr 2024 PSC05 Change of details for Cubico Sustainable Investments Limited as a person with significant control on 12 January 2024
05 Apr 2024 PSC07 Cessation of John Whittaker as a person with significant control on 12 January 2024
05 Apr 2024 PSC07 Cessation of Sheila Greenwood as a person with significant control on 12 January 2024
05 Apr 2024 PSC07 Cessation of Christopher Eves as a person with significant control on 12 January 2024
03 Apr 2024 AP01 Appointment of Mr Robert Paul Tate as a director on 3 April 2024
03 Apr 2024 TM01 Termination of appointment of Paul Reginald Brian Bowden as a director on 3 April 2024
26 Feb 2024 CERTNM Company name changed peel cubico renewables LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-21
01 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 2 a ordinary and 2 b ordinary shares of £1.00 each into 200 a ordinary and 200 b ordinary shares of £0.01 each 12/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 SH02 Sub-division of shares on 12 January 2024
30 Jan 2024 SH08 Change of share class name or designation
30 Jan 2024 SH10 Particulars of variation of rights attached to shares
29 Jan 2024 AD01 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom to 70 st Mary Axe London EC3A 8BE on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Myles Howard Kitcher as a director on 12 January 2024
29 Jan 2024 TM01 Termination of appointment of Matthew Paul Colton as a director on 12 January 2024
25 Jan 2024 AA Accounts for a small company made up to 31 March 2023
31 Oct 2023 AP01 Appointment of Mr Paul Reginald Brian Bowden as a director on 31 August 2023
30 Oct 2023 TM01 Termination of appointment of Ian Jamie Mcintyre as a director on 31 August 2023
11 Oct 2023 TM01 Termination of appointment of John Alexander Schofield as a director on 30 September 2023