- Company Overview for CLOUDCHASE PROPERTY MANAGEMENT LIMITED (05679960)
- Filing history for CLOUDCHASE PROPERTY MANAGEMENT LIMITED (05679960)
- People for CLOUDCHASE PROPERTY MANAGEMENT LIMITED (05679960)
- More for CLOUDCHASE PROPERTY MANAGEMENT LIMITED (05679960)
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) |
---|---|---|---|
06 Feb 2014 | AP01 | Appointment of Mr Neil Alan Quinsey as a director | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 19 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 19 January 2011 no member list | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 19 January 2010 no member list | |
22 Jul 2010 | CH01 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 | |
22 Jul 2010 | CH03 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 | |
30 Jun 2010 | AP01 | Appointment of Mr Thomas Frederick Teviot Harrison as a director | |
08 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Jun 2010 | TM01 | Termination of appointment of John Martin as a director | |
04 Jun 2010 | TM02 | Termination of appointment of David King as a secretary | |
04 Jun 2010 | TM01 | Termination of appointment of David King as a director | |
04 Jun 2010 | AP03 | Appointment of Neil Alan Quinsey as a secretary | |
04 Jun 2010 | AP01 | Appointment of Mr Malcolm Henry Robson as a director | |
04 Jun 2010 | AD01 | Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF on 4 June 2010 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2009 | 363a | Annual return made up to 19/01/09 |