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)
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
13 Nov 2019 PSC01 Notification of Harry Bimbo Hart as a person with significant control on 9 August 2018
13 Nov 2019 PSC01 Notification of Frederick John Wingfield Digby as a person with significant control on 9 August 2018
13 Nov 2019 PSC01 Notification of James Montague Osborne as a person with significant control on 9 August 2018
13 Nov 2019 PSC07 Cessation of Melford Capital General Partner Limited as a person with significant control on 9 August 2018
18 Jul 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019
18 Jun 2019 AA Accounts for a small company made up to 30 September 2018
14 Feb 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019
12 Feb 2019 CH01 Director's details changed for Mark Leo Ratazzi on 28 February 2017
08 Feb 2019 CH01 Director's details changed for Mark Leo Ratazzi on 23 January 2019
06 Nov 2018 CH01 Director's details changed for Mr James Montague Osborne on 10 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Aug 2018 MR04 Satisfaction of charge 082726760003 in full
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2018 MR01 Registration of charge 082726760004, created on 30 May 2018
21 May 2018 MA Memorandum and Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017
01 Aug 2017 CH01 Director's details changed for Mr James Montague Osborne on 24 July 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 AP01 Appointment of Mark Leo Ratazzi as a director on 18 January 2017
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