CLOUDFM SHARED SERVICES LIMITED

Cloudfm House 3 Charter Court Cloudfm House 3 Charter Court, Colchester, CO4 9YA, Essex, England
StatusACTIVE
Company No.08189233
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CLOUDFM SHARED SERVICES LIMITED is an active private limited company with number 08189233. It was incorporated 11 years, 9 months, 24 days ago, on 23 August 2012. The company address is Cloudfm House 3 Charter Court Cloudfm House 3 Charter Court, Colchester, CO4 9YA, Essex, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 16 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 16 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 16 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 16 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Haydn Jonathan Mursell

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Anne Victoria Chamberlain

Appointment date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Gallop

Termination date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Mills

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Haydn Jonathan Mursell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: David May

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terry Cotton

Termination date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lois Yvette Moore

Appointment date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Helen Marie Tidswell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Corbett

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick Alan Hidden

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Adam Clayfield

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Peter Brumby

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/08/2016

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Marie Tidswell

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Derrick Alan Hidden

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Christopher Edward Gallop

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Frith

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jeffrey Peter Dewing

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 23 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-23

Psc name: Cloudfm Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Clayfield

Cessation date: 2016-04-06

Documents

View document PDF

Second filing of director termination with name

Date: 04 Dec 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Andrew James Frith

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Frith

Termination date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Corbett

Appointment date: 2018-08-01

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr David May

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Peter Brumby

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr John Terry Cotton

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: Oyster House Severalls Lane Colchester CO4 9PD

New address: Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Christopher Edward Gallop

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Frith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Gallop

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Clayfield

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Tidswell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Clayfield

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie Tidswell

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Frith

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mr Christopher Edward Gallop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rmt shared services LTD\certificate issued on 31/10/14

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr Jeffrey Peter Dewing

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr Derrick Alan Hidden

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England

Change date: 2013-06-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derrick Alan Hidden

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2012

Action Date: 10 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-10

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2012

Action Date: 10 Nov 2012

Category: Address

Type: AD01

Old address: Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England

Change date: 2012-11-10

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPELAW RESIDENTS ASSOCIATION LIMITED

9 GRAYSWOOD DRIVE,,LE4 1EN

Number:01817740
Status:ACTIVE
Category:Private Limited Company

CGHC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09189595
Status:ACTIVE
Category:Private Limited Company

FORTY NINE HR LIMITED

58 TOWER ROAD,EPPING,CM16 5EN

Number:06464593
Status:ACTIVE
Category:Private Limited Company

INGLOT RETAIL LIMITED

INGLOT,BELFAST,BT1 4QG

Number:NI634745
Status:ACTIVE
Category:Private Limited Company

KDH MANAGEMENT LTD

27 SAW MILL TERRACE,BONNYRIGG,EH19 3FY

Number:SC538242
Status:ACTIVE
Category:Private Limited Company

STOREHOUSE MAIL LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197515
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source