CUBE LEARNING AND DEVELOPMENT LIMITED
Company number 06560186
- Company Overview for CUBE LEARNING AND DEVELOPMENT LIMITED (06560186)
- Filing history for CUBE LEARNING AND DEVELOPMENT LIMITED (06560186)
- People for CUBE LEARNING AND DEVELOPMENT LIMITED (06560186)
- More for CUBE LEARNING AND DEVELOPMENT LIMITED (06560186)
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) |
---|---|---|---|
17 Jul 2015 | AD02 | Register inspection address has been changed to 3 Nelson Court Methley Leeds LS26 9LJ | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
|
|
09 Apr 2014 | CH01 | Director's details changed for Mrs Ann Elizabeth Jones on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp Peterbridge House the Lakes Northampton Northants NN4 7HB United Kingdom on 9 April 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Mr Christopher John Burton on 15 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from 5 Madison Court George Mann Road Hunslet Leeds LS10 1DJ United Kingdom on 14 March 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jul 2010 | AP01 | Appointment of Mrs Ann Elizabeth Jones as a director | |
09 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Christopher John Burton on 9 April 2010 | |
05 Nov 2009 | TM01 | Termination of appointment of Paul Priestley as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Christopher Emmitt as a director | |
05 Nov 2009 | TM01 | Termination of appointment of David Deacon as a director | |
05 Nov 2009 | TM02 | Termination of appointment of David Deacon as a secretary | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
09 Apr 2008 | NEWINC | Incorporation |