CUBITT APARTMENTS MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.08842944
Category
Incorporated13 Jan 2014
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CUBITT APARTMENTS MANAGEMENT COMPANY LIMITED is an active with number 08842944. It was incorporated 10 years, 5 months, 23 days ago, on 13 January 2014. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fps Group Services Limited

Termination date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fps Group Services Limited

Appointment date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Kiel

Termination date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Termination date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Williams

Appointment date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Joanne Tsui-Bik Evans

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Werner Etzel

Termination date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Balague Viladrich

Appointment date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Joanne Tsui-Bik Evans

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Werner Etzel

Appointment date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Roy Inkin

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter John Ellis

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Kiel

Appointment date: 2016-08-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England

New address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA

New address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO POWER SHOP LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:08202194
Status:ACTIVE
Category:Private Limited Company

ENGHOUSE NETWORKS (UK) LIMITED

IMPERIUM,READING,RG2 0TD

Number:03544792
Status:ACTIVE
Category:Private Limited Company

F.G.JEANES & SON LIMITED

CURRYPOOL FARM,BRIDGWATER,TA5 2NH

Number:00672745
Status:ACTIVE
Category:Private Limited Company

GLENULLIN CHILDCARE TRUST

APPLETREE CHILDCARE 39 TIRKEERAN ROAD,COLERAINE,BT51 5AX

Number:NI049041
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KITTOCHSIDE CATTERY LIMITED

EAST KITTOCHSIDE FARM CARMUNNOCK RD,GLASGOW,G76 9LT

Number:SC321328
Status:ACTIVE
Category:Private Limited Company

MARK VAN OSS & ASSOCIATES LIMITED

3 COOMBE ROAD,,NW10 0EB

Number:04145440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source