Having been setup in 2002, Cloud Central Convergence Ltd have registered office in Derby, it's status at Companies House is "Active". The organisation has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRITTAN, Simon Richard | 16 January 2017 | - | 1 |
MCDOUGALL, Andrew David | 05 May 2015 | - | 1 |
WRIGHT, Spencer Geoffrey | 05 May 2015 | - | 1 |
CAMERON, Michael Graeme Stuart | 05 May 2015 | 16 January 2017 | 1 |
COLEMAN, Graham Philip | 30 September 2002 | 16 January 2017 | 1 |
JUKES, Adrian Peter | 30 September 2002 | 16 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 08 July 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 31 October 2018 | |
AD01 - Change of registered office address | 24 September 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 08 September 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
MR04 - N/A | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 13 March 2017 | |
RESOLUTIONS - N/A | 22 February 2017 | |
CONNOT - N/A | 22 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 February 2017 | |
RESOLUTIONS - N/A | 31 January 2017 | |
SH01 - Return of Allotment of shares | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
MR01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 22 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 June 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2015 | |
SH01 - Return of Allotment of shares | 09 June 2015 | |
SH01 - Return of Allotment of shares | 09 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AA01 - Change of accounting reference date | 05 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
CH01 - Change of particulars for director | 04 November 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 26 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 September 2005 | |
353 - Register of members | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 03 October 2003 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
287 - Change in situation or address of Registered Office | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 04 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
MEM/ARTS - N/A | 15 October 2002 | |
CERTNM - Change of name certificate | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 06 October 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
MEM/ARTS - N/A | 04 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2016 | Outstanding |
N/A |
Debenture | 14 July 2006 | Fully Satisfied |
N/A |