- Company Overview for CLOUDFM SHARED SERVICES LIMITED (08189233)
- Filing history for CLOUDFM SHARED SERVICES LIMITED (08189233)
- People for CLOUDFM SHARED SERVICES LIMITED (08189233)
- More for CLOUDFM SHARED SERVICES LIMITED (08189233)
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
|
|
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
|
|
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
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |