CLOUD COTTAGES LTD
Status | ACTIVE |
Company No. | 11333340 |
Category | Private Limited Company |
Incorporated | 27 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
CLOUD COTTAGES LTD is an active private limited company with number 11333340. It was incorporated 6 years, 1 month, 7 days ago, on 27 April 2018. The company address is Vicarage Court Vicarage Court, Swindon, SN3 4NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Philip Michael Symons
Change date: 2020-05-06
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pui Kwan Symons
Change date: 2020-05-06
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-06
Officer name: Mr Neil Philip Michael Symons
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pui Kwan Symons
Change date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Old address: Pigglesdene Cottage West Overton Marlborough Wiltshire SN8 4FG England
Change date: 2020-01-28
New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
New address: Pigglesdene Cottage West Overton Marlborough Wiltshire SN8 4FG
Old address: Pigglesdene Cottage West Overton Marlborough SN8 4FG England
Change date: 2019-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Pigglesdene Cottage West Overton Marlborough SN8 4FG
Change date: 2019-04-24
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-23
Psc name: Mrs Pui Kwan Symons
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Philip Michael Symons
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pui Kwan Symons
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Philip Michael Symons
Change date: 2019-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-04-23
Documents
Some Companies
59 EARLHAM ROAD NORWICH LIMITED
59B EARLHAM ROAD,,NR2 3RD
Number: | 02561733 |
Status: | ACTIVE |
Category: | Private Limited Company |
B & M PLANT HIRE (SUSSEX) LIMITED
MARTINS BARN,NORTH MUNDHAM CHICHESTER,PO20 1JY
Number: | 02441434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 10098071 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 GREAT DOVER STREET,LONDON,SE1 4YB
Number: | 11607092 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 MERROW STREET,LONDON,SE17 2NY
Number: | 11017550 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CS000889 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |