CUBANA (WATERLOO) LTD
Status | ACTIVE |
Company No. | 03471137 |
Category | Private Limited Company |
Incorporated | 25 Nov 1997 |
Age | 26 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CUBANA (WATERLOO) LTD is an active private limited company with number 03471137. It was incorporated 26 years, 6 months, 10 days ago, on 25 November 1997. The company address is 48 Lower Marsh, London, SE1 7RG, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034711370006
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-02
Charge number: 034711370007
Documents
Accounts with accounts type small
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2017
Action Date: 08 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-08
Charge number: 034711370006
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Anthony Charles Lawrence Oppenheim
Change date: 2017-09-27
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Nicholas Francis St Aubyn
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Martin Long
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Michael Vincent Coombs
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: 45-46 Lower Marsh London SE1 7RG England
Change date: 2017-03-29
New address: 48 Lower Marsh London SE1 7RG
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA
New address: 45-46 Lower Marsh London SE1 7RG
Change date: 2015-06-15
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Resolution
Date: 19 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cubana cafe LIMITED\certificate issued on 19/04/15
Documents
Change of name notice
Date: 28 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Termination secretary company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Owst
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Michael Vincent Coombs
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Michael Parton
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Martin Long
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421
Documents
Accounts with accounts type full
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si [email protected]=31 £ ic 372/403
Documents
Legacy
Date: 21 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si [email protected]
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; no change of members
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; change of members
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372
Documents
Legacy
Date: 05 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; change of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195
Documents
Legacy
Date: 08 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; change of members
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/01/00--------- £ si [email protected] £ ic 109/109
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si [email protected] £ ic 109/109
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99
Documents
Legacy
Date: 06 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
DNM PROPERTY DEVELOPMENTS LIMITED
3 PEGASUS MEWS PEGASUS DRIVE,BIGGLESWADE,SG18 8QA
Number: | 05089415 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOONE MANAGEMENT COMPANY LIMITED
THE JUNIPER HONEY LANE,ALTON,GU34 3BZ
Number: | 09790026 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREATER MANCHESTER MUNICIPAL ENERGY COMPANY LTD
LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS
Number: | 11787178 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013408 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
156/160 VICTORIA STREET,GRIMSBY,DN31 1NX
Number: | 11655381 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SANDHILLS WAY,DONCASTER,DN3 3FA
Number: | 08680992 |
Status: | ACTIVE |
Category: | Private Limited Company |