Newcastle Upon Tyne
NE7 7FL
Director Name | Mrs Melanie Jean Colman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Sefton Avenue Newcastle Upon Tyne NE6 5QR |
Website | www.cloud-book.co.uk/ |
---|
Registered Address | 44 Ruskin Drive Newcastle Upon Tyne NE7 7FL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
10 at £1 | Paul Colman 50.00% Ordinary A |
---|---|
5 at £1 | Melanie Colman 25.00% Ordinary B |
5 at £1 | Paul Colman 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,349 |
Cash | £1,799 |
Current Liabilities | £30,934 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Company name changed cloudbook accountants LIMITED\certificate issued on 30/03/22
|
18 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 April 2020 | Change of details for Mr Paul Michael Colman as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 August 2017 | Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 April 2016 | Director's details changed for Mr Paul Michael Colman on 15 February 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Paul Michael Colman on 15 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
19 June 2015 | Termination of appointment of Melanie Jean Colman as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Melanie Jean Colman as a director on 19 June 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 February 2015 | Registered office address changed from 38 Crompton Road Newcastle upon Tyne Tyne & Wear NE6 5QL United Kingdom to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 38 Crompton Road Newcastle upon Tyne Tyne & Wear NE6 5QL United Kingdom to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 April 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
4 April 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|