CUBEX LAND LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 delete otherexecutives Steven Wright
2024-03-10 insert otherexecutives Patrick Freestone
2024-03-10 delete address Cubex Land, Richmond House, 22 Richmond Hill Clifton, Bristol BS8 1BA
2024-03-10 delete person Steven Wright
2024-03-10 insert address Queen Square House, Bristol, BS1 4NH
2024-03-10 insert person Patrick Freestone
2023-11-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND JOHN STEWART PALMER / 14/11/2023
2023-10-07 delete sic_code 41100 - Development of building projects
2023-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2023-09-19 update statutory_documents DIRECTOR APPOINTED MR PATRICK DREW FREESTONE
2023-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT
2023-09-17 update person_description Christian Wright => Christian Wright
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-06-18 delete otherexecutives Joseph Downey
2023-06-18 insert managingdirector Joseph Downey
2023-06-18 insert address Cubex Land, Richmond House, 22 Richmond Hill Clifton, Bristol BS8 1BA
2023-06-18 update person_description Peter Walford => Peter Walford
2023-06-18 update person_title Joseph Downey: Joint Managing Director => Managing Director
2023-06-18 update person_title Peter Walford: Commercial Development; Joint Managing Director => Non - Executive Director
2023-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-12 update statutory_documents ADOPT ARTICLES 21/04/2023
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEDI HOLDINGS LIMITED
2023-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WALFORD
2023-04-07 update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-11-08 delete email jo..@cubex-land.com
2022-10-06 delete managingdirector Peter Walford
2022-10-06 delete otherexecutives Sarah Trahair-Williams
2022-10-06 insert otherexecutives Peter Walford
2022-10-06 insert otherexecutives Will Tomlinson
2022-10-06 delete email sa..@cubex-land.com
2022-10-06 delete person Sarah Trahair-Williams
2022-10-06 insert email wi..@cubex-land.com
2022-10-06 insert person Will Tomlinson
2022-10-06 update person_title Joseph Downey: Director => Joint Managing Director
2022-10-06 update person_title Peter Walford: Commercial Development; Managing Director => Commercial Development; Joint Managing Director
2022-10-06 update person_title Thomas Lewis: Development Manager => Senior Development Manager
2022-08-01 delete otherexecutives Alex Price
2022-08-01 insert otherexecutives Charles Allen
2022-08-01 delete person Alex Price
2022-08-01 insert person Charles Allen
2022-08-01 insert projects_pages_linkeddomain cubex156.co.uk
2022-07-12 update statutory_documents DIRECTOR APPOINTED CHARLES ALEXANDER ALLEN
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRICE
2022-06-29 insert email cw..@cubex-land.com
2022-06-29 insert person Christian Wright
2022-03-27 delete otherexecutives Elgan Jones
2022-03-27 insert otherexecutives Joseph Downey
2022-03-27 delete email el..@cubex-land.com
2022-03-27 delete person Elgan Jones
2022-03-27 insert email jo..@cubex-land.com
2022-03-27 insert email jo..@cubex-land.com
2022-03-27 insert email th..@cubex-land.com
2022-03-27 insert person Thomas Lewis
2022-03-27 update person_title Joseph Downey: null => Director
2022-01-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-22 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2021-12-07 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-07 update statutory_documents ADOPT ARTICLES 23/11/2021
2021-11-26 update statutory_documents DIRECTOR APPOINTED JOSEPH EDWARD DOWNEY
2021-11-24 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2021-11-24 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-01-31 delete index_pages_linkeddomain instagram.com
2021-01-31 delete index_pages_linkeddomain linkedin.com
2021-01-31 delete index_pages_linkeddomain pinterest.co.uk
2021-01-31 delete index_pages_linkeddomain twitter.com
2021-01-31 delete index_pages_linkeddomain youtube.com
2021-01-31 delete phone 0117 973 4000
2021-01-31 insert address Queensberry House, 3 Old Burlington Street, London W1S 3AE
2021-01-31 insert alias Cubex Land Limited
2021-01-31 insert registration_number 5179869
2021-01-31 update primary_contact null => Queensberry House, 3 Old Burlington Street, London W1S 3AE
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN JON WRIGHT
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BRIDGE
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 30/04/2020
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBERTS / 30/04/2020
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN EDWARD BRIDGE / 30/04/2020
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL WALFORD / 30/04/2020
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND JOHN STEWART PALMER / 30/04/2020
2020-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBERTS / 30/04/2020
2020-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / PALMER CAPITAL PARTNERS LIMITED / 30/04/2020
2020-01-28 insert otherexecutives Elgan Jones
2020-01-28 update person_title Elgan Jones: Development Manager => Associate Director
2020-01-07 delete address TIME & LIFE BUILDING ONE BRUTON STREET 6TH FLOOR MAYFAIR LONDON W1J 6TL
2020-01-07 insert address THIRD FLOOR QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON UNITED KINGDOM W1S 3AE
2020-01-07 update registered_address
2019-12-27 update person_title Alex Price: Non Executive Director; Director, Palmer Capital => Non Executive Director, Cubex Land; Non Executive Director
2019-12-27 update person_title Ray Palmer: Non Executive Chairman; Chairman, Palmer Capital; Chairman => Non Executive Chairman; Chairman; Non Executive Chairman, Cubex Land
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM TIME & LIFE BUILDING ONE BRUTON STREET 6TH FLOOR MAYFAIR LONDON W1J 6TL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-01-16 delete address 1 Bruton Street, London W1J 6TL
2019-01-16 delete address Malt House, East Tucker Street Finzels Reach Bristol BS1 6BX
2019-01-16 delete address Richmond House 22 Richmond Hill Bristol BS8 1BA
2019-01-16 delete alias Cubex Land Limited
2019-01-16 delete contact_pages_linkeddomain google.com
2019-01-16 insert about_pages_linkeddomain pinterest.co.uk
2019-01-16 insert contact_pages_linkeddomain pinterest.co.uk
2019-01-16 insert index_pages_linkeddomain pinterest.co.uk
2019-01-16 update primary_contact Richmond House 22 Richmond Hill Bristol BS8 1BA => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-27 insert general_emails in..@cubex-land.com
2018-08-27 insert address 1 Bruton Street, London W1J 6TL
2018-08-27 insert alias Cubex Land Limited
2018-08-27 insert email in..@cubex-land.com
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-27 delete general_emails in..@cubex-land.com
2017-09-27 delete email in..@cubex-land.com
2017-09-27 update robots_txt_status www.cubex-land.com: 404 => 200
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-15 delete index_pages_linkeddomain cubexland.blogspot.com
2017-07-15 delete index_pages_linkeddomain vimeo.com
2017-07-15 delete industry_tag property development and investment
2017-07-15 delete industry_tag with property venture capital and fund management
2017-07-15 delete source_ip 192.185.94.20
2017-07-15 insert index_pages_linkeddomain youtube.com
2017-07-15 insert source_ip 185.41.10.32
2017-07-15 update founded_year 2004 => null
2017-07-15 update robots_txt_status www.cubex-land.com: 200 => 404
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 update person_description Gavin Bridge => Gavin Bridge
2016-01-13 update person_description Peter Walford => Peter Walford
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-09 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-17 update statutory_documents 14/07/15 FULL LIST
2015-02-15 insert index_pages_linkeddomain vimeo.com
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-22 => 2015-12-31
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-26 delete alias Cubex Land Ltd
2014-11-26 insert contact_pages_linkeddomain goo.gl
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 7 => 3
2014-11-07 update accounts_next_due_date 2015-04-30 => 2015-01-22
2014-10-22 update statutory_documents PREVSHO FROM 30/07/2014 TO 31/03/2014
2014-09-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-04-30
2014-08-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-16 update statutory_documents 14/07/14 FULL LIST
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 15/07/2014
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-07-31
2014-04-30 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN EDWARD BRIDGE / 16/04/2014
2013-11-07 delete source_ip 69.93.152.110
2013-11-07 insert source_ip 192.185.94.20
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-23 update statutory_documents 14/07/13 FULL LIST
2013-07-01 update website_status DNSError => OK
2013-07-01 insert contact_pages_linkeddomain google.com
2013-07-01 insert contact_pages_linkeddomain instagram.com
2013-07-01 insert contact_pages_linkeddomain linkedin.com
2013-07-01 insert index_pages_linkeddomain google.com
2013-07-01 insert index_pages_linkeddomain instagram.com
2013-07-01 insert index_pages_linkeddomain linkedin.com
2013-07-01 insert management_pages_linkeddomain google.com
2013-07-01 insert management_pages_linkeddomain instagram.com
2013-07-01 insert management_pages_linkeddomain linkedin.com
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-28 update website_status OK => DNSError
2013-05-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 14/07/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 14/07/11 FULL LIST
2010-07-20 update statutory_documents 14/07/10 FULL LIST
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRISPIN AUDEN
2008-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-11 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-02 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-11 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 17 CLIFFORD STREET LONDON W1S 3RQ
2004-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION