- Company Overview for CLOUD ACCOUNTANCY (BLACKPOOL) LTD (09785272)
- Filing history for CLOUD ACCOUNTANCY (BLACKPOOL) LTD (09785272)
- People for CLOUD ACCOUNTANCY (BLACKPOOL) LTD (09785272)
- More for CLOUD ACCOUNTANCY (BLACKPOOL) LTD (09785272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | AD01 | Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to Unit 12 Hoo Hill Industrial Estate Hoo Hill Lane Blackpool FY3 7HJ on 13 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF England to 128B George Street Blackpool Lancashire FY1 3SE on 30 October 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF on 13 September 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Gareme Kevin Morris on 17 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
11 Feb 2022 | CERTNM |
Company name changed opm finance brokers LTD\certificate issued on 11/02/22
|
|
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 128B George Street Blackpool Lancashire FY1 3SE on 10 February 2022 | |
02 Feb 2022 | AAMD | Amended accounts made up to 30 September 2020 | |
02 Feb 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
14 Jan 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Jan 2021 | PSC07 | Cessation of Catherine Louise Chadwick as a person with significant control on 6 April 2017 | |
12 Jan 2021 | PSC07 | Cessation of Catherine Louise Chadwick as a person with significant control on 6 April 2017 | |
11 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
09 Nov 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from 114 Downham Crescent Prestwich Manchester Greater Manchester M25 0BS United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 27 October 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
06 Aug 2019 | AP01 | Appointment of Mr Gareme Kevin Morris as a director on 24 July 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | PSC04 | Change of details for Mr Graeme Morris as a person with significant control on 24 July 2019 |