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) |
---|---|---|---|
10 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
02 Aug 2019 | PSC01 | Notification of Margaret Ann Burton as a person with significant control on 20 July 2017 | |
02 Aug 2019 | PSC04 | Change of details for Mr Christopher John Burton as a person with significant control on 20 July 2017 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Nov 2018 | AP01 | Appointment of Mrs Margaret Ann Burton as a director on 6 November 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
18 Aug 2017 | PSC04 | Change of details for Mr Christopher John Burton as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Suite 1C Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 21 June 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Ann Elizabeth Jones as a director on 8 March 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AD03 | Register(s) moved to registered inspection location 3 Nelson Court Methley Leeds LS26 9LJ |