About

Registered Number: 07342147
Date of Incorporation: 11/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 1 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU

 

Established in 2010, Cloud Nine Incentives Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Chambers, Michael Brian, Chambers, Sophie, Keating, June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Michael Brian 03 June 2011 - 1
CHAMBERS, Sophie 28 April 2011 - 1
KEATING, June 11 August 2010 28 April 2011 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 March 2020
SH01 - Return of Allotment of shares 18 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 23 June 2017
CS01 - N/A 25 May 2017
SH03 - Return of purchase of own shares 11 May 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
AR01 - Annual Return 03 May 2016
RESOLUTIONS - N/A 26 April 2016
AA - Annual Accounts 17 February 2016
AAMD - Amended Accounts 25 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 27 May 2014
RP04 - N/A 09 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 24 August 2011
AP01 - Appointment of director 03 June 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 03 June 2011
AA01 - Change of accounting reference date 16 May 2011
TM01 - Termination of appointment of director 11 May 2011
CERTNM - Change of name certificate 04 April 2011
CONNOT - N/A 04 April 2011
AR01 - Annual Return 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
NEWINC - New incorporation documents 11 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.