About

Registered Number: 04894550
Date of Incorporation: 10/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2-4 Broad Street, Wokingham, RG40 1AB,

 

The Cube (Bracknell) Management Co. Ltd was registered on 10 September 2003 and are based in Wokingham, it has a status of "Active". Faiers, Andrew Leslie, Brister, Nicholas, Parker, Derek are the current directors of The Cube (Bracknell) Management Co. Ltd. Currently we aren't aware of the number of employees at the The Cube (Bracknell) Management Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIERS, Andrew Leslie 18 June 2012 - 1
BRISTER, Nicholas 10 September 2003 15 April 2005 1
PARKER, Derek 08 November 2005 13 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 September 2018
AP04 - Appointment of corporate secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 September 2017
PSC08 - N/A 31 July 2017
CH01 - Change of particulars for director 10 July 2017
CH03 - Change of particulars for secretary 10 July 2017
PSC07 - N/A 10 July 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 16 September 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 18 October 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 30 June 2005
225 - Change of Accounting Reference Date 10 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.