Advanced company searchLink opens in new window

CLOUDFM SHARED SERVICES LIMITED

Company number 08189233

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)
23 Sep 2016 AD01 Registered office address changed from Oyster House Severalls Lane Colchester CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/05/2019.
23 Jun 2016 TM01 Termination of appointment of Christopher Edward Gallop as a director on 10 September 2015
07 May 2016 AA Full accounts made up to 31 July 2015
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
18 Sep 2015 AP01 Appointment of Mr Andrew Frith as a director
18 Sep 2015 AP01 Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
18 Sep 2015 AP01 Appointment of Mr Adam Clayfield as a director
18 Sep 2015 AP01 Appointment of Ms Helen Tidswell as a director
10 Sep 2015 AP01 Appointment of Mr Adam Clayfield as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Andrew James Frith as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Oct 2014 CERTNM Company name changed rmt shared services LTD\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
28 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
28 Oct 2014 CONNOT Change of name notice
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
26 Sep 2013 CH01 Director's details changed for Mr Jeffrey Peter Dewing on 20 September 2013
26 Sep 2013 CH01 Director's details changed for Mr Derrick Alan Hidden on 20 September 2013
23 Jul 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 July 2013
17 Jun 2013 AD01 Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 17 June 2013
12 Nov 2012 AP01 Appointment of Mr Derrick Alan Hidden as a director