CLOUD BOOKING LIMITED

04155619
4TH FLOOR, 49 ST JAMES'S STREET LONDON ENGLAND SW1A 1AH

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 14 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Aug 2023 capital Notice of cancellation of shares 4 Buy now
14 Aug 2023 capital Return of purchase of own shares 4 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 officers Termination of appointment of secretary (Patrick Gerald Brennan) 1 Buy now
20 Dec 2022 officers Appointment of secretary (Mr Sanjay Patel) 2 Buy now
01 Nov 2022 officers Termination of appointment of director (Chloe Joanne Sainsbury) 1 Buy now
31 Aug 2022 officers Termination of appointment of director (David John Miller) 1 Buy now
11 May 2022 officers Appointment of director (Mr Joseph Bernard Jarrett) 2 Buy now
11 May 2022 officers Appointment of director (Miss Chloe Joanne Sainsbury) 2 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 officers Appointment of director (Mr David John Miller) 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 mortgage Registration of a charge 35 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2020 mortgage Registration of a charge 41 Buy now
12 May 2020 mortgage Statement of release/cease from a charge 1 Buy now
22 Mar 2020 officers Termination of appointment of director (James Richard Kelly) 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 accounts Annual Accounts 7 Buy now
18 Oct 2019 officers Termination of appointment of director (Conrad Wayne Jagger) 1 Buy now
31 Jul 2019 officers Appointment of director (Mr James Richard Kelly) 2 Buy now
06 Apr 2019 officers Appointment of secretary (Mr Patrick Gerald Brennan) 2 Buy now
06 Apr 2019 officers Appointment of director (Mrs Sarie Louise Copplestone) 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
19 Mar 2018 officers Termination of appointment of director (Nicholas John Green) 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 officers Appointment of director (Mr Conrad Wayne Jagger) 2 Buy now
14 Nov 2017 mortgage Registration of a charge 37 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 accounts Annual Accounts 9 Buy now
04 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2017 accounts Annual Accounts 9 Buy now
11 May 2017 officers Appointment of director (Mr Nicholas John Green) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 accounts Annual Accounts 9 Buy now
03 Jun 2016 officers Appointment of director (Mrs Claire Brennan) 2 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 resolution Resolution 20 Buy now
29 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
15 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Apr 2015 insolvency Solvency Statement dated 17/12/14 1 Buy now
15 Apr 2015 resolution Resolution 2 Buy now
27 Mar 2015 accounts Annual Accounts 9 Buy now
27 Mar 2015 capital Return of Allotment of shares 3 Buy now
27 Mar 2015 capital Return of Allotment of shares 3 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Termination of appointment of secretary (Steven Harrison) 2 Buy now
21 May 2013 accounts Annual Accounts 9 Buy now
17 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2013 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 officers Appointment of secretary (Steven Harrison) 3 Buy now
23 Jan 2013 officers Termination of appointment of director (Steven Harrison) 1 Buy now
04 Oct 2012 accounts Annual Accounts 14 Buy now
28 Aug 2012 officers Termination of appointment of director (Peter Loomes) 1 Buy now
28 Aug 2012 officers Change of particulars for director (Patrick Gerald) 2 Buy now
01 May 2012 resolution Resolution 2 Buy now
30 Apr 2012 officers Appointment of director (Patrick Gerald) 3 Buy now
30 Apr 2012 officers Termination of appointment of director (Anthony Nissen) 2 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Anthony Nissen) 2 Buy now
27 Mar 2012 resolution Resolution 1 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
08 Jul 2011 officers Appointment of director (Mr Peter Loomes) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (Richard Nissen) 1 Buy now
11 Mar 2011 officers Termination of appointment of director (Patrick Brennan) 1 Buy now
16 Feb 2011 annual-return Annual Return 8 Buy now
06 Sep 2010 accounts Annual Accounts 7 Buy now
27 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2010 capital Return of purchase of own shares 1 Buy now
15 Feb 2010 annual-return Annual Return 7 Buy now
15 Feb 2010 officers Change of particulars for director (Steven Harrison) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Patrick Gerald Brennan) 2 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2009 accounts Annual Accounts 6 Buy now
24 Nov 2009 officers Termination of appointment of director (Guy Stille) 1 Buy now
09 Feb 2009 annual-return Return made up to 07/02/09; full list of members 6 Buy now
09 Feb 2009 officers Appointment terminated director ian dodd 1 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
27 Aug 2008 resolution Resolution 21 Buy now
08 Feb 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
13 Feb 2007 annual-return Return made up to 07/02/07; full list of members 4 Buy now
13 Feb 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 accounts Annual Accounts 7 Buy now
27 Feb 2006 annual-return Return made up to 07/02/06; full list of members 4 Buy now