CLOUDBASE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

16/08/2416 August 2024 Director's details changed for Mrs Fiona Marianne Burgess on 2023-08-01

View Document

16/08/2416 August 2024 Director's details changed for Mrs Fiona Marianne Burgess on 2023-06-03

View Document

16/08/2416 August 2024 Director's details changed for Mrs Fiona Marianne Burgess on 2020-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 2023-06-03

View Document

07/03/247 March 2024 Director's details changed for Mr Christopher John Hyde on 2019-08-01

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARIANNE BURGESS / 31/10/2020

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM CLAYS FARM CHANDLERS GREEN MATTINGLEY HOOK HAMPSHIRE RG27 8LH ENGLAND

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HYDE

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107624270003

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107624270002

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107624270001

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARIANNE BURGESS

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS FIONA MARIANNE BURGESS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HYDE

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 11 GATLEY ROAD CHEADLE CHESHIRE SK8 1LY UNITED KINGDOM

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN HYDE

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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