CUBITT HOUSE LIMITED

05399542
10 MOTCOMB STREET LONDON ENGLAND SW1X 8LA

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 34 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 officers Change of particulars for director (Mr Sam Murray Pearman) 2 Buy now
18 Mar 2024 officers Change of particulars for director (Mrs Georgina Elizabeth Pearman) 2 Buy now
10 Nov 2023 mortgage Registration of a charge 29 Buy now
17 Oct 2023 accounts Amended Accounts 37 Buy now
12 Oct 2023 accounts Annual Accounts 37 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2022 accounts Annual Accounts 34 Buy now
23 May 2022 capital Return of Allotment of shares 3 Buy now
10 May 2022 resolution Resolution 2 Buy now
10 May 2022 incorporation Memorandum Articles 27 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2021 mortgage Registration of a charge 29 Buy now
29 Oct 2021 accounts Annual Accounts 33 Buy now
15 Oct 2021 officers Termination of appointment of director (Tony Gualtieri) 1 Buy now
13 Sep 2021 officers Appointment of director (Mrs Georgina Elizabeth Pearman) 2 Buy now
13 Sep 2021 officers Appointment of director (Mr Sam Murray Pearman) 2 Buy now
13 Sep 2021 officers Appointment of director (Mr Callum Wilkie) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Jeremy Paul Marcel Parisot) 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 31 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 29 Buy now
19 Jun 2019 mortgage Registration of a charge 56 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 27 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 officers Appointment of director (Mr Tony Gualtieri) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Adam Quigley) 1 Buy now
22 Dec 2017 mortgage Registration of a charge 8 Buy now
18 Sep 2017 accounts Annual Accounts 29 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 24 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2016 mortgage Registration of a charge 12 Buy now
11 Jan 2016 incorporation Memorandum Articles 6 Buy now
11 Jan 2016 resolution Resolution 5 Buy now
23 Dec 2015 mortgage Registration of a charge 68 Buy now
17 Dec 2015 officers Appointment of director (Mr Jeremy Paul Marcel Parisot) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Stefan Richard Turnbull) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Ankur Wishart) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Brian Jonathan Magnus) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Justin Alan Charles Thomas) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Adrian John Loader) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Barry Anthony Hirst) 1 Buy now
16 Dec 2015 officers Termination of appointment of secretary (Adrian John Loader) 1 Buy now
23 Sep 2015 accounts Annual Accounts 22 Buy now
26 Mar 2015 annual-return Annual Return 9 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Ankur Wishart) 2 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Barry Anthony Hirst) 2 Buy now
13 Jun 2014 accounts Annual Accounts 21 Buy now
26 Mar 2014 annual-return Annual Return 9 Buy now
14 Jan 2014 officers Appointment of director (Mr Adam Quigley) 2 Buy now
14 Jan 2014 officers Termination of appointment of director (Ryan Moses) 1 Buy now
23 Jul 2013 accounts Annual Accounts 20 Buy now
21 Mar 2013 annual-return Annual Return 9 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Barry Anthony Hirst) 2 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
12 Sep 2012 officers Appointment of director (Mr Justin Alan Charles Thomas) 2 Buy now
23 Mar 2012 annual-return Annual Return 8 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 19 Buy now
28 Jul 2011 officers Appointment of director (Mr Ankur Wishart) 2 Buy now
23 Mar 2011 officers Appointment of director (Mr Ryan Moses) 2 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 officers Termination of appointment of director (Gabriel Bernardi) 1 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Barry Anthony Hirst) 3 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
25 Mar 2010 annual-return Annual Return 6 Buy now
25 Mar 2010 officers Change of particulars for director (Gabriel Bernardi) 2 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
03 Jun 2009 officers Appointment terminated director richard turnbull 1 Buy now
03 Jun 2009 officers Director appointed mr stefan richard turnbull 2 Buy now
03 Jun 2009 officers Director appointed mr barry anthony hirst 2 Buy now
03 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
20 Aug 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from kings barn 34 thame road warborough wallingford OX10 7DA 1 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
27 Mar 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
31 Jan 2007 accounts Annual Accounts 4 Buy now
18 Apr 2006 annual-return Return made up to 20/03/06; full list of members 3 Buy now
18 Apr 2006 officers New director appointed 1 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
20 Jun 2005 officers Director resigned 1 Buy now