- Company Overview for CLOUDSPRING TECHNOLOGIES LIMITED (05754571)
- Filing history for CLOUDSPRING TECHNOLOGIES LIMITED (05754571)
- People for CLOUDSPRING TECHNOLOGIES LIMITED (05754571)
- Charges for CLOUDSPRING TECHNOLOGIES LIMITED (05754571)
- More for CLOUDSPRING TECHNOLOGIES LIMITED (05754571)
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
|
|
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
|
|
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
|
|
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 |