About

Registered Number: 05914556
Date of Incorporation: 23/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 84 Somerset Avenue, Rochford, Essex, SS4 1QB,

 

Established in 2006, Qube Developments Ltd are based in Rochford, Essex. Fuller, Anthony David, Dale, Donna, Dale, Paul John, Fuller, Anthony David, Leaback, James Mark Frederick, Maynard, Donna, Maynard, Mark Henry are the current directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Anthony David 21 August 2013 - 1
DALE, Donna 26 September 2017 25 September 2018 1
DALE, Paul John 08 April 2011 07 September 2011 1
FULLER, Anthony David 08 April 2011 07 September 2011 1
LEABACK, James Mark Frederick 23 August 2006 08 April 2011 1
MAYNARD, Donna 07 September 2011 21 August 2013 1
MAYNARD, Mark Henry 23 August 2006 07 September 2011 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 21 March 2019
SH01 - Return of Allotment of shares 25 September 2018
PSC04 - N/A 25 September 2018
PSC04 - N/A 25 September 2018
AD01 - Change of registered office address 25 September 2018
PSC07 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 02 August 2018
AA01 - Change of accounting reference date 02 August 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 26 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 October 2012
SH01 - Return of Allotment of shares 19 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 19 October 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.