Advanced company searchLink opens in new window

CLOUDHOUSE TECHNOLOGIES LTD

Company number 07360219

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 Aug 2017 TM01 Termination of appointment of Nicholas Earl Childe-Harmer as a director on 19 June 2017
28 Mar 2017 AP01 Appointment of Mr Gavin David Chapman as a director on 21 March 2017
06 Dec 2016 TM01 Termination of appointment of Vinodka Murria as a director on 1 December 2016
26 Oct 2016 TM01 Termination of appointment of William Edmund Mitchell as a director on 20 September 2016
07 Oct 2016 AP01 Appointment of Ms Vinodka Murria as a director on 20 September 2016
05 Oct 2016 AP01 Appointment of Mr. Timothy Michael Steel as a director on 20 September 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
09 Mar 2015 AP01 Appointment of Mr Nicholas Earl Childe-Harmer as a director on 23 February 2015
05 Mar 2015 AP01 Appointment of Mr John David William Pocock as a director on 15 December 2014
05 Feb 2015 MR04 Satisfaction of charge 073602190002 in full
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
30 Jul 2014 MR01 Registration of charge 073602190002, created on 28 July 2014
12 Jun 2014 CH01 Director's details changed for Mr Sean Patrick Corbett on 1 June 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 TM02 Termination of appointment of Colin Medway as a secretary
05 Sep 2013 TM02 Termination of appointment of Colin Medway as a secretary
10 Apr 2013 AP01 Appointment of Mr William Edmund Mitchell as a director
09 Apr 2013 AP01 Appointment of Mr Charles Edward Seager Green as a director
23 Jan 2013 AD01 Registered office address changed from 65 Holland Park London W11 3SJ United Kingdom on 23 January 2013
01 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders