CLOUDERS (AUDIT & ACCOUNTS) LIMITED
Company number 03856939
- Company Overview for CLOUDERS (AUDIT & ACCOUNTS) LIMITED (03856939)
- Filing history for CLOUDERS (AUDIT & ACCOUNTS) LIMITED (03856939)
- People for CLOUDERS (AUDIT & ACCOUNTS) LIMITED (03856939)
- Charges for CLOUDERS (AUDIT & ACCOUNTS) LIMITED (03856939)
- More for CLOUDERS (AUDIT & ACCOUNTS) LIMITED (03856939)
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) |
---|---|---|---|
16 Oct 2017 | PSC07 | Cessation of David Osborn as a person with significant control on 1 January 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Jul 2014 | MR01 | Registration of charge 038569390001, created on 14 July 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Michael Graham Elford on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mrs Lynn Maria Hughes on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr David James Osborn on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Christopher Evan Binnie on 20 October 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Mr Michael Graham Elford on 20 October 2011 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Lynn Maria Hughes on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Christopher Evan Binnie on 1 October 2009 |