(AA) Dormant company accounts made up to Wed, 5th Apr 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 5th Apr 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 5th Apr 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jan 2018. New Address: One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 5th Apr 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 5th Apr 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 5th Apr 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015, no shareholders list
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT. Previous address: Time & Life Building 1 Bruton Street London W1J 6TL
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Thu, 24th Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Jul 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014, no shareholders list
filed on: 21st, July 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 9th Jul 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(4 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cubex land (morlands management) LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 5th Nov 2013 to change company name
change of name
|
|
(CH01) On Fri, 23rd Aug 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(19 pages)
|