- 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) |
---|---|---|---|
01 Oct 2012 | CH01 | Director's details changed for Mr Matthew Philip Clothier on 1 September 2011 | |
28 Sep 2012 | CH01 | Director's details changed for Mr Sean Patrick Corbett on 1 May 2012 | |
04 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from 88 Albert Street London NW1 7NR United Kingdom on 8 June 2011 | |
19 Apr 2011 | AP03 | Appointment of Mr Colin John Medway as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Sean Patrick Corbett as a secretary | |
19 Apr 2011 | AP01 | Appointment of Mr Matthew Philip Clothier as a director | |
31 Aug 2010 | NEWINC |
Incorporation
|