Having been setup in 2007, Cloudcoco Managed It Ltd are based in Warrington in Cheshire, it's status in the Companies House registry is set to "Active". Giddens, Darron, Birkett, Peter Gordon Fraser, Cosgrove, Thomas Stephen, Croft, Howard David, Talbot, Paul Andrew, Titcomb, Clive James are the current directors of Cloudcoco Managed It Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKETT, Peter Gordon Fraser | 16 February 2007 | 05 January 2018 | 1 |
COSGROVE, Thomas Stephen | 16 January 2009 | 05 January 2018 | 1 |
CROFT, Howard David | 17 January 2007 | 29 August 2008 | 1 |
TALBOT, Paul Andrew | 16 February 2007 | 05 January 2018 | 1 |
TITCOMB, Clive James | 17 January 2007 | 12 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIDDENS, Darron | 26 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
AP01 - Appointment of director | 30 March 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
CS01 - N/A | 19 January 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
RESOLUTIONS - N/A | 29 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 06 August 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
CS01 - N/A | 31 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
AP01 - Appointment of director | 04 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 05 February 2017 | |
RESOLUTIONS - N/A | 21 June 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
SH01 - Return of Allotment of shares | 14 June 2016 | |
RESOLUTIONS - N/A | 13 June 2016 | |
CONNOT - N/A | 13 June 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AP03 - Appointment of secretary | 07 June 2016 | |
AA01 - Change of accounting reference date | 07 June 2016 | |
TM02 - Termination of appointment of secretary | 07 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 01 June 2016 | |
RESOLUTIONS - N/A | 27 May 2016 | |
MR04 - N/A | 12 May 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AD01 - Change of registered office address | 27 September 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
MR04 - N/A | 15 May 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AR01 - Annual Return | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 February 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AP04 - Appointment of corporate secretary | 30 April 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AR01 - Annual Return | 14 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 03 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
225 - Change of Accounting Reference Date | 18 February 2007 | |
NEWINC - New incorporation documents | 17 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2013 | Fully Satisfied |
N/A |
Debenture | 11 October 2011 | Fully Satisfied |
N/A |