CLOUDBLUFF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 1

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 CESSATION OF JAYMAR LIMITED AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MCGORRIN

View Document

02/01/182 January 2018 SUB-DIVISION 07/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 81

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAXTER RIGBY / 16/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER RIGBY

View Document

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAXTER RIGBY / 26/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 26/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 29/02/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 29/02/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 04/08/2010

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM REDFERN STREET OFF BANKHALL BOOTLE LIVERPOOL MERSEYSIDE L20 8JB

View Document

08/07/098 July 2009 DIRECTOR APPOINTED PETER BAXTER RIGBY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIE OSBORNE

View Document

08/07/098 July 2009 COMPANY BUSINESS 19/06/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ROBERT DAVID MCGORRIN

View Document

08/07/098 July 2009 SECRETARY APPOINTED PETER BAXTER RIGBY

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MCGORRIN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM REDFERN STREET BOOTLE MERSEYSIDE L20 8JB

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/07/9822 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: BLACKWATER HOUSE 119 MOSS DELPH LANE AUEHTON ORMSKIRK LANCASHIRE L39 5BH

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

04/03/974 March 1997 STRIKE-OFF ACTION SUSPENDED

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 5 THORNFIELD DELAMER ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2NG

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 6 HARDMAN STREET LIVERPOOL L19AX

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 RESOLUTION PASSED ON

View Document

05/02/955 February 1995 ADOPT MEM AND ARTS 31/01/95

View Document

24/01/9524 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 5 THORNFIELD DELAMER ROAD ALTRINCHAM CHESHIRE WA14 2NG

View Document

23/06/9423 June 1994 ALTER MEM AND ARTS 16/06/94

View Document

21/06/9421 June 1994 ALTER MEM AND ARTS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: 6 HARDMAN STREET LIVERPOOL L1 9AX

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 2ND FLOOR FRUIT EXCHANGE BUILDINGS VICTORIA STREET LIVERPOOL. L2 6RB

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 33 RODNEY STREET LIVERPOOL L1 9EH

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 2ND FLOOR FRUIT EXCHANGE VICTORIA STREET LIVERPOOL, L2 6RB

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 1ST FLOOR ST JOHNS HOUSE ST JOHNS LANE LIVERPOOL L1 1HF

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: ST. JOHNS HOUSE ST. JOHNS LANE LIVERPOOL MERSEYSIDE

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 33 RODNEY STREET LIVERPOOL

View Document

02/03/882 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

25/11/8625 November 1986 ANNUAL RETURN MADE UP TO 16/04/86

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/08/862 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8623 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: FIRST FLOOR LLOYDS BANK BUILDING 11/13 VICTORIA STREET LIVERPOOL L2 5QQ

View Document

26/06/8626 June 1986 RETURN MADE UP TO 17/01/85; FULL LIST OF MEMBERS

View Document

05/07/825 July 1982 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