- Company Overview for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- Filing history for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- People for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- Charges for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- More for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
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
|
|
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
|
|
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
|
|
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 |