Advanced company searchLink opens in new window

CLOUDSPRING TECHNOLOGIES LIMITED

Company number 05754571

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)
17 Feb 2016 AD01 Registered office address changed from John Smith & Son Group, Ash House, Headlands Business Park Ringwood Hants BH24 3PB to Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH on 17 February 2016
17 Feb 2016 AP01 Appointment of Mr Jeremy Dyce Duckworth as a director on 1 January 2016
17 Dec 2015 TM01 Termination of appointment of Peter Leigh Gray as a director on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Matthew Guy Fooks as a secretary on 17 December 2015
19 Nov 2015 MR04 Satisfaction of charge 1 in full
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AP03 Appointment of Mr Matthew Guy Fooks as a secretary on 29 July 2015
29 Jul 2015 TM02 Termination of appointment of Edward Laurence John Adams as a secretary on 29 July 2015
29 Jun 2015 AP01 Appointment of Mr James Richard Gray as a director on 22 June 2015
08 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
26 Mar 2015 AP03 Appointment of Mr Edward Laurence John Adams as a secretary on 20 February 2015
24 Feb 2015 CERTNM Company name changed john smith professional properties LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
13 Oct 2014 TM01 Termination of appointment of Andrew John Moore as a director on 13 October 2014
07 Aug 2014 TM01 Termination of appointment of Peter Martin Jeyes as a director on 1 August 2014
07 Aug 2014 TM02 Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014
19 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
23 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Peter Leigh Gray on 1 January 2011
29 Mar 2011 CH01 Director's details changed for Mr Peter Martin Jeyes on 1 January 2011