CLOUDHOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 17 Abingdon Road London W8 6AH on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 17 Abingdon Road London W8 6AH England to Jmw Barnard Management 17 Abingdon Road London W8 6AH on 2024-09-30

View Document

01/08/241 August 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-02-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

01/09/231 September 2023 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 5-7 Hillgate St London W8 7SP United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2023-09-01

View Document

01/06/231 June 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5-7 Hillgate St London W8 7SP on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2023-05-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

08/04/208 April 2020 NOTIFICATION OF PSC STATEMENT ON 08/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 56-58 CLARENDON ROAD LONDON W11 2HL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 2 HARDING ROAD ABINGDON OX14 1SF ENGLAND

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS CARMEN PATRICIA DURGHEU

View Document

16/11/1716 November 2017 CESSATION OF WINNI MEDD AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR WINNIFRED MEDD

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MR PAUL GRAHAM TAYLOR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3DS

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/07/1427 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WILLIAMSON

View Document

12/08/1312 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/07/121 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 367 PORTOBELLO ROAD LONDON W10 5SG UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL WILLIAMSON / 30/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINNIFRED MEDD / 30/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALEX GEDDES / 30/06/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 5 CORNWALL CRESCENT LONDON W11 1PH

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9320 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 16 HARCOURT 19 CAVENDISH SQUARE LONDON W1M 0HJ

View Document

28/03/9128 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/04/8917 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 288 CONT SHEET

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: CLARENDON LODGE 58 CLARENDON ROAD LONDON W11

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/02/8828 February 1988 EXEMPTION FROM APPOINTING AUDITORS 151287

View Document

29/01/8729 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/12/8427 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company