CABANA REST LIMITED

Tirley Garth Mallows Way Tirley Garth Mallows Way, Tarporley, CW6 0RQ, Cheshire
StatusACTIVE
Company No.02353098
CategoryPrivate Limited Company
Incorporated27 Feb 1989
Age35 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

CABANA REST LIMITED is an active private limited company with number 02353098. It was incorporated 35 years, 2 months, 19 days ago, on 27 February 1989. The company address is Tirley Garth Mallows Way Tirley Garth Mallows Way, Tarporley, CW6 0RQ, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 09 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alexis Jane Redmond

Change date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexis Jane Redmond

Change date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mrs Alexis Jane Redmond

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alexis Jane Redmond

Change date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mr Phil Redmond

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mrs Alexis Jane Redmond

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phil Redmond

Change date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phil Redmond

Change date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mrs Alexis Jane Redmond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tirley garth household LIMITED\certificate issued on 17/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new media age LIMITED\certificate issued on 28/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-24

Old address: Tirley Garth Willington Tarporley Cheshire CW6 0LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: campus manor childwall abbey road liverpool merseyside L16 0JP

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2003

Action Date: 25 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-25

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 25/08/03 to 31/10/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2002

Action Date: 25 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-25

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2001

Action Date: 25 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-25

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2000

Action Date: 25 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-25

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1999

Action Date: 25 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-25

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 1998

Action Date: 25 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-25

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 1997

Action Date: 25 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-25

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Address

Type: 287

Description: Registered office changed on 28/05/97 from: 1 old burlington street london W1X 1LA

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1996

Action Date: 25 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1995

Action Date: 25 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-25

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1994

Action Date: 25 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-25

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1993

Action Date: 25 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-25

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1992

Action Date: 25 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-25

Documents

View document PDF

Legacy

Date: 22 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1991

Action Date: 25 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-25

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/91; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 08/03/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 25/08

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 21/06/89 from: knightway house 20 soho square london W1V 6QJ

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 22 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1989

Category: Address

Type: 287

Description: Registered office changed on 22/05/89 from: 18 rodney street liverpool L1 2TQ

Documents

View document PDF


Some Companies

BUILD 247 LIMITED

LAKESIDE HOUSE STOCKLEY PARK,UXBRIDGE,UB11 1BD

Number:11516683
Status:ACTIVE
Category:Private Limited Company

D T HUGHES BUILDING CONTRACTORS LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:05200991
Status:ACTIVE
Category:Private Limited Company

FA INNOVATIONS (UK) LTD

11, SPINNAKER HOUSE JUNIPER DRIVE,LONDON,SW18 1FR

Number:09294127
Status:ACTIVE
Category:Private Limited Company

KAAMIL LOCUM LTD

19 LINCOLN STREET,LEICESTER,LE2 0JU

Number:11086470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEADOW PARK FOOTBALL CLUB LIMITED

SENECA HOUSE,BROMSGROVE,B60 3DX

Number:10471786
Status:ACTIVE
Category:Private Limited Company

NATHEZ CONSULTANCY & HOSPITALITY LTD

2 COATS CRESCENT,ALLOA,FK10 2AQ

Number:SC570930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source