CLOUD9 ASPIRATIONAL PROPERTY & MANAGEMENT LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Registered office address changed from 47 West View Road Keynsham Bristol BS31 2UE England to The Old Chapel 14 Fairview Drive Bristol BS6 6PH on 2025-05-23

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

23/05/2523 May 2025 Registered office address changed from The Old Chapel 14 Fairview Drive Redland Bristol BS6 6PH England to 47 West View Road Keynsham Bristol BS31 2UE on 2025-05-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 4 BACK LANE KEYNSHAM BS31 1ET ENGLAND

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O C/O 11 DOWNLEAZE BRISTOL BS9 1NA

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMARA TUCKFIELD / 01/11/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMARA ASLAM / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMARA ASLAM / 28/10/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 609 FISHPONDS ROAD BRISTOL BS16 3AA

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 19 ORCHARD STREET WESTON-SUPER-MARE SOMERSET BS23 1RG UNITED KINGDOM

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMARA ASLAM / 06/09/2013

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED SAMARA ASLAM

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information