CLOUDBASE PROPERTY LIMITED - TADLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2019-08-01. Officer name: Mr Christopher John Hyde. 2024-03-07 View Report
Persons with significant control. Psc name: Mrs Fiona Marianne Burgess. Change date: 2023-06-03. 2024-03-07 View Report
Accounts. Accounts type micro entity. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Gazette. Gazette filings brought up to date. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Gazette. Gazette filings brought up to date. 2020-12-22 View Report
Persons with significant control. Change date: 2020-10-31. Psc name: Mrs Fiona Marianne Burgess. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Address. Old address: Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH England. New address: Pamber Farmhouse Bramley Road Little London Tadley RG26 5EZ. Change date: 2020-12-21. 2020-12-21 View Report
Gazette. Gazette notice compulsory. 2020-12-15 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Persons with significant control. Notification date: 2017-05-10. Psc name: Christopher Hyde. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Mortgage. Charge creation date: 2018-01-04. Charge number: 107624270003. 2018-01-25 View Report
Mortgage. Charge number: 107624270002. Charge creation date: 2017-12-08. 2017-12-13 View Report
Mortgage. Charge creation date: 2017-11-29. Charge number: 107624270001. 2017-12-11 View Report
Persons with significant control. Notification date: 2017-08-14. Psc name: Fiona Marianne Burgess. 2017-08-17 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Address. New address: Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH. Old address: 11 Gatley Road Cheadle Cheshire SK8 1LY United Kingdom. Change date: 2017-08-14. 2017-08-14 View Report
Officers. Appointment date: 2017-08-14. Officer name: Mr Christopher John Hyde. 2017-08-14 View Report
Officers. Officer name: Mr Christopher John Hyde. Appointment date: 2017-08-14. 2017-08-14 View Report
Officers. Appointment date: 2017-08-14. Officer name: Ms Fiona Marianne Burgess. 2017-08-14 View Report
Officers. Officer name: Roger John Bennett. Termination date: 2017-08-14. 2017-08-14 View Report
Officers. Termination date: 2017-08-14. Officer name: Roger John Bennett. 2017-08-14 View Report
Incorporation. Capital: GBP 1 2017-05-10 View Report