Advanced company searchLink opens in new window

CUBE LEARNING AND DEVELOPMENT LIMITED

Company number 06560186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
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