- Company Overview for CLOUDTHING LIMITED (07510381)
- Filing history for CLOUDTHING LIMITED (07510381)
- People for CLOUDTHING LIMITED (07510381)
- Charges for CLOUDTHING LIMITED (07510381)
- More for CLOUDTHING LIMITED (07510381)
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) |
---|---|---|---|
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 Jul 2016 | MR01 | Registration of charge 075103810001, created on 22 July 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Jun 2015 | AP01 | Appointment of Mr Steven Mark Richards as a director on 1 June 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Katherine Neale as a director on 18 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 14 the Square Feckenham Redditch Worcestershire B96 6HR to Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Mrs Katherine Neale on 23 October 2013 | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | SH08 | Change of share class name or designation | |
05 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from , 5 Elcocks Brook Farm, Sillins Lane, Elcocks Brook, Redditch, B97 5TL, England on 28 October 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Diane Churchill-Evans as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Nicholas Gregory Churchill-Evans as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Francis Matthew Thomas as a director | |
04 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
|
|
04 Feb 2013 | AP01 | Appointment of Mr Jamie Stuart Neale as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |