- Company Overview for CUA HOTEL LIMITED (08272676)
- Filing history for CUA HOTEL LIMITED (08272676)
- People for CUA HOTEL LIMITED (08272676)
- Charges for CUA HOTEL LIMITED (08272676)
- More for CUA HOTEL LIMITED (08272676)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |