CLOUDEARL 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
19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Director's details changed for Ms Lorena Fernanda Dos Santos De Souza on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Ms Lorena Fernanda Dos Santos De Souza as a director on 2022-09-07

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Lara Fatha as a director on 2022-09-07

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN PFLEGER / 22/11/2019

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIE MELAINE

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR. MARTIN PFLEGER

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MS. WEI LI

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. WEI LI / 22/11/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MARDEN-SMEDLEY / 04/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR WEE BOON TAY

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENDERSON

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY LARA FATHA

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY LARA FATHA

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. CHARLES MARSDEN-SMEDLEY / 02/07/2012

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR. CHARLES MARSDEN-SMEDLEY

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARA SABER / 22/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARDEN-SMEDLEY / 22/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIRGINIE JEANNE MELAINE / 22/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW HENDERSON / 22/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA FATHA / 22/08/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIE MELAINE-SEEGERS / 03/09/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED LARA FATHA

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SULLY / 02/09/2007

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROCHELLE GOSLING

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIE MELAINE / 02/05/2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY VIRGINIE MELAINE

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED CHARLES MARDEN-SMEDLEY

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HENDERSON

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: CLOUDEARL PROPERTY MANAGEMENT LTD, CLOUDEARL HOUSE 198 HAMMERSMITH GROVE LONDON W6 7HG

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: SOVEREIGN HOUSE 82 WEST STREET ROCHFORD ESSEX SS4 1AS

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FIRST GAZETTE

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 198 HAMMERSMITH GROVE LONDON W6 7HG

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9816 June 1998 FIRST GAZETTE

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/03/845 March 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