Advanced company searchLink opens in new window

CUA HOTEL LIMITED

Company number 08272676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
06 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
25 Feb 2015 CH01 Director's details changed for Mr James Montague Osborne on 25 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Harry Bimbo Hart on 19 February 2015
10 Feb 2015 AD01 Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
17 Dec 2014 AA Accounts for a small company made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
22 Oct 2014 MR04 Satisfaction of charge 082726760001 in full
11 Oct 2014 MR04 Satisfaction of charge 082726760002 in full
29 Sep 2014 MR01 Registration of charge 082726760003, created on 26 September 2014
30 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
18 Dec 2013 CH01 Director's details changed for Mr James Montague Osborne on 6 December 2013
13 Dec 2013 AA Accounts for a small company made up to 30 September 2013
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
20 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 MR01 Registration of charge 082726760001
16 Jul 2013 MR01 Registration of charge 082726760002
28 Nov 2012 AP01 Appointment of Mr Harry Bimbo Hart as a director
28 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
28 Nov 2012 AD02 Register inspection address has been changed