About

Registered Number: 06916182
Date of Incorporation: 27/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Office 27 8-9 Rodney Road, Portsmouth, PO4 8BF,

 

Based in Portsmouth, Cube Management Solutions Ltd was established in 2009. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER-JONES, Dale Thomas 27 May 2009 - 1
JONES, Laura Cathorine Linda 27 May 2009 04 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM COMPANY SERVICES LIMITED 04 November 2011 24 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 09 January 2020
PSC04 - N/A 09 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 08 June 2018
CS01 - N/A 07 June 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 June 2017
RP04AR01 - N/A 24 November 2016
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 24 February 2014
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 August 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA01 - Change of accounting reference date 04 July 2012
AAMD - Amended Accounts 20 June 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 28 November 2011
AP04 - Appointment of corporate secretary 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
225 - Change of Accounting Reference Date 03 August 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.