About

Registered Number: 06207401
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: C/O Pierrepont, Millfields House Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, HD9 3JL,

 

Having been setup in 2007, Property Cube Ltd are based in Holmfirth, it's status is listed as "Active". There is one director listed as Lockwood, Ann Patricia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Ann Patricia 01 February 2010 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
PSC04 - N/A 21 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 31 December 2017
CS01 - N/A 21 February 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 14 September 2016
AP01 - Appointment of director 15 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 May 2014
AR01 - Annual Return 12 February 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AA - Annual Accounts 30 December 2013
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AR01 - Annual Return 02 January 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AA - Annual Accounts 31 December 2012
DISS16(SOAS) - N/A 19 October 2012
DISS16(SOAS) - N/A 16 October 2012
DISS16(SOAS) - N/A 11 October 2012
DISS16(SOAS) - N/A 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 March 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 29 April 2008
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.