Advanced company searchLink opens in new window

ALTERNATIVE REAL ESTATE ADVISORS CUBED LIMITED

Company number 14482962

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 CH01 Director's details changed for Richard Servidei on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Matthew James Neal on 27 June 2024
27 Jun 2024 PSC05 Change of details for Area Group Holdings Limited as a person with significant control on 27 June 2024
27 Jun 2024 AD01 Registered office address changed from 63/64 1st Floor West Margaret Street London W1W 8SW England to 26 Eastcastle Street 1st Floor London W1W 8DQ on 27 June 2024
08 May 2024 PSC05 Change of details for Alternative Real Estate Advisors Cubed Limited as a person with significant control on 8 May 2024
08 May 2024 CERTNM Company name changed area group holdings LIMITED\certificate issued on 08/05/24
  • RES15 ‐ Change company name resolution on 2024-04-25
08 May 2024 CONNOT Change of name notice
08 Mar 2024 SH08 Change of share class name or designation
08 Mar 2024 SH10 Particulars of variation of rights attached to shares
06 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 PSC07 Cessation of Richard Servidei as a person with significant control on 1 March 2024
01 Mar 2024 PSC07 Cessation of Matthew James Neal as a person with significant control on 1 March 2024
01 Mar 2024 PSC02 Notification of Alternative Real Estate Advisors Cubed Limited as a person with significant control on 1 March 2024
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
29 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Aug 2023 SH06 Cancellation of shares. Statement of capital on 4 August 2023
  • GBP 6.5
11 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2023 PSC04 Change of details for Richard Servidei as a person with significant control on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Ashley Dean Layton as a director on 4 August 2023
04 Aug 2023 PSC07 Cessation of Ashley Dean Layton as a person with significant control on 4 August 2023
03 Apr 2023 AA01 Current accounting period shortened from 30 November 2023 to 30 April 2023
23 Mar 2023 PSC01 Notification of Matthew Neal as a person with significant control on 19 December 2022
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 10