-
CLOUDBAY LIMITED - 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 08791079
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Greengate
- Cardale Park
- Harrogate
- North Yorkshire
- HG3 1GY 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY UK
Management
- Managing Directors
- FRENCH, Simon Christopher
- KENNEDY, Stephen Alexander
- SMITH, Steven Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-26
- Age Of Company 2013-11-26 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Matador Construction Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-01-07
- Last Date: 2019-11-26
-
CLOUDBAY LIMITED Company Description
- CLOUDBAY LIMITED is a ltd registered in United Kingdom with the Company reg no 08791079. Its current trading status is "live". It was registered 2013-11-26. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at 3 Greengate .
Get CLOUDBAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cloudbay Limited - 3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
- 2013-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLOUDBAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-09) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
-
appoint-person-director-company-with-name-date (2019-01-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-23) - MR01
-
notification-of-a-person-with-significant-control (2019-01-21) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-21) - PSC07
-
confirmation-statement-with-updates (2019-11-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-11) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
notification-of-a-person-with-significant-control (2017-12-05) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-03-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-04-25) - AA01
-
capital-allotment-shares (2014-02-07) - SH01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-12) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-12-06) - AD01
-
incorporation-company (2013-11-26) - NEWINC