CUBE SELF STORAGE - History of Changes


DateDescription
2023-10-10 delete about_pages_linkeddomain cubeselfstorage.co.id
2023-10-10 delete about_pages_linkeddomain cubeselfstorage.co.uk
2023-10-10 delete about_pages_linkeddomain cubeselfstorage.com.ph
2023-10-10 delete contact_pages_linkeddomain cubeselfstorage.co.id
2023-10-10 delete contact_pages_linkeddomain cubeselfstorage.co.uk
2023-10-10 delete contact_pages_linkeddomain cubeselfstorage.com.ph
2023-10-10 delete index_pages_linkeddomain cubeselfstorage.vn
2023-10-10 insert about_pages_linkeddomain cubeselfstorage.id
2023-10-10 insert about_pages_linkeddomain cubeselfstorage.ph
2023-10-10 insert about_pages_linkeddomain ukcube.com
2023-10-10 insert contact_pages_linkeddomain cubeselfstorage.id
2023-10-10 insert contact_pages_linkeddomain cubeselfstorage.ph
2023-10-10 insert contact_pages_linkeddomain ukcube.com
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-21 insert index_pages_linkeddomain cubeselfstorage.vn
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-09 delete source_ip 35.213.170.223
2023-02-09 insert source_ip 172.67.204.4
2023-02-09 insert source_ip 104.21.77.36
2022-12-08 delete address 7/F, Sui Ying Industrial Building, 1 Yuk Yat St, To Kwa Wan, Kowloon, Hong Kong
2022-12-08 insert address 6/F, Sui Ying Industrial Building, 1 Yuk Yat St, To Kwa Wan, Kowloon, Hong Kong
2022-12-08 update primary_contact 7/F, Sui Ying Industrial Building, 1 Yuk Yat St, To Kwa Wan, Kowloon, Hong Kong => 6/F, Sui Ying Industrial Building, 1 Yuk Yat St, To Kwa Wan, Kowloon, Hong Kong
2022-10-06 delete address MTR HKU Station Exit B2 Tram 92W Hill Road Des Voeux Road (Eastbound) Bus Route
2022-10-06 insert address 15 floor, Unit C, Hong Kong Industrial Building, 444-452 Des Voeux Road West, Sai Wan, Hong Kong
2022-10-06 insert address 7/F, Sui Ying Industrial Building, 1 Yuk Yat St, To Kwa Wan, Kowloon, Hong Kong
2022-10-06 insert address Unit 10, 7/F, Block A, Focal Industrial Centre, 21 Man Lok St, Hung Hom, Kowloon, Hong Kong
2022-10-06 update website_status DomainNotFound => OK
2022-09-05 update website_status OK => DomainNotFound
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-05-07 update account_ref_day 29 => 30
2022-05-07 update account_ref_month 2 => 6
2022-05-07 update accounts_next_due_date 2022-11-30 => 2023-03-31
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-04-07 update statutory_documents CURREXT FROM 28/02/2022 TO 30/06/2022
2022-03-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-20 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044171870001
2019-08-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 044171870001
2019-06-16 update num_mort_charges 1 => 2
2019-06-16 update num_mort_outstanding 1 => 2
2019-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044171870002
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents DIRECTOR APPOINTED MR CRAIG JOHN FRYER
2017-10-03 update statutory_documents DIRECTOR APPOINTED MR MARK JOHN HENDLEY
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2014-08-31 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-26 update statutory_documents 15/04/16 FULL LIST
2015-11-07 update account_ref_day 31 => 29
2015-11-07 update account_ref_month 8 => 2
2015-11-07 update accounts_next_due_date 2016-05-31 => 2016-11-30
2015-10-23 update statutory_documents CURREXT FROM 31/08/2015 TO 29/02/2016
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-30 update statutory_documents 15/04/15 FULL LIST
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044171870001
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address CUBE HOUSE, UNIT 37 BELL LANE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 1QL
2014-05-07 insert address CUBE HOUSE, UNIT 37 BELL LANE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QL
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-17 update statutory_documents 15/04/14 FULL LIST
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update account_ref_month 10 => 8
2013-06-21 update accounts_next_due_date 2013-07-31 => 2013-05-31
2013-05-15 update statutory_documents 15/04/13 FULL LIST
2013-04-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents CURRSHO FROM 31/10/2012 TO 31/08/2012
2012-06-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 15/04/12 FULL LIST
2011-06-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 15/04/11 FULL LIST
2010-06-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM EDWARD BADEN HOUSE BELL LANE UCKFIELD EAST SUSSEX TN22 1QL UNITED KINGDOM
2010-04-22 update statutory_documents 15/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BADEN BRADLEY / 15/04/2010
2010-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALLISON BRADLEY / 15/04/2010
2009-05-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2009 FROM EDWARD BADEN HOUSE BELL LANE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QL UNITED KINGDOM
2009-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-16 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM EDWARD BADEN HOUSE BELL LANE UCKFIELD EAST SUSSEX TN22 1QL
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 37 BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QL
2008-05-29 update statutory_documents CURREXT FROM 30/04/2008 TO 31/10/2008
2008-04-17 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents COMPANY NAME CHANGED CUBE SELFSTORE LIMITED CERTIFICATE ISSUED ON 21/12/07
2007-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-01 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-08 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-15 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-15 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-02 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-29 update statutory_documents NEW SECRETARY APPOINTED
2002-05-29 update statutory_documents DIRECTOR RESIGNED
2002-05-29 update statutory_documents SECRETARY RESIGNED
2002-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION