CUBE SELF STORAGE LIMITED

Cube House, Unit 37 Bell Lane Cube House, Unit 37 Bell Lane, Uckfield, TN22 1QL, East Sussex
StatusACTIVE
Company No.04417187
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CUBE SELF STORAGE LIMITED is an active private limited company with number 04417187. It was incorporated 22 years, 1 month, 18 days ago, on 15 April 2002. The company address is Cube House, Unit 37 Bell Lane Cube House, Unit 37 Bell Lane, Uckfield, TN22 1QL, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Fryer

Termination date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044171870001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 044171870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044171870002

Charge creation date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Craig John Fryer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Hendley

Appointment date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044171870001

Charge creation date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Robert Edward Baden Bradley

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-15

Officer name: Allison Bradley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: Edward Baden House Bell Lane Uckfield East Sussex TN22 1QL United Kingdom

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from edward baden house bell lane bellbrook industrial estate uckfield east sussex TN22 1QL united kingdom

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from edward baden house bell lane uckfield east sussex TN22 1QL

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from unit 37 bellbrook industrial estate uckfield east sussex TN22 1QL

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cube selfstore LIMITED\certificate issued on 21/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09424644
Status:ACTIVE
Category:Private Limited Company

CRUX RECRUITERS LTD

64 WILLS STREET,BIRMINGHAM,B19 1QR

Number:11251970
Status:ACTIVE
Category:Private Limited Company

JARS PROJECT MANAGEMENT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10976572
Status:ACTIVE
Category:Private Limited Company

MIROMA VENTURES LTD

ELSLEY COURT, 20-22,LONDON,W1W 8BE

Number:08303784
Status:ACTIVE
Category:Private Limited Company

NAIL CREATION UK DISTRIBUTION LIMITED

36 BARNSLEY ROAD,WAKEFIELD,WF1 5NW

Number:11314721
Status:ACTIVE
Category:Private Limited Company

OPEN BLOCKCHAIN LTD

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:11111761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source