CLOUD ESTATES - History of Changes


DateDescription
2025-05-03 insert address 45 Wingrove Road, Fenham, Newcastle Upon Tyne
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES
2024-08-27 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-18 delete service_pages_linkeddomain rightmove.co.uk
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-13 delete address 6 Brancepeth Avenue, Benwell, Newcastle Upon Tyne Monthly Rental Of £495
2022-11-11 insert address 6 Brancepeth Avenue, Benwell, Newcastle Upon Tyne Monthly Rental Of £495
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-11-06 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-10-11 delete address 36 George Street, Pelaw, Gateshead Monthly Rental Of £495
2022-09-09 delete address 46 Salters Road, Newcastle Upon Tyne
2022-09-09 insert address 36 George Street, Pelaw, Gateshead Monthly Rental Of £495
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-10 delete address 46 Salters Road, Gosforth, Newcastle Upon Tyne Monthly Rental Of £400
2022-07-10 insert address 46 Salters Road, Gosforth, Newcastle Upon Tyne Monthly Rental Of £400
2022-03-07 delete address 2 OSBORNE ROAD NEWCASTLE UPON TYNE ENGLAND NE2 2AA
2022-03-07 insert address 108 - 110 HEATON ROAD NEWCASTLE UPON TYNE ENGLAND NE6 5HL
2022-03-07 insert company_previous_name JJ LAND & PROPERTY LTD
2022-03-07 update name JJ LAND & PROPERTY LTD => CLOUD ESTATES LTD
2022-03-07 update registered_address
2022-02-21 update statutory_documents COMPANY NAME CHANGED JJ LAND & PROPERTY LTD CERTIFICATE ISSUED ON 21/02/22
2022-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM 2 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AA ENGLAND
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SKOYLES / 15/06/2020
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-05-09 delete address 10 MORALEE CLOSE NEWCASTLE UPON TYNE NE7 7GE
2018-05-09 insert address 2 OSBORNE ROAD NEWCASTLE UPON TYNE ENGLAND NE2 2AA
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-09 update registered_address
2018-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 10 MORALEE CLOSE NEWCASTLE UPON TYNE NE7 7GE
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-12 update statutory_documents 19/11/15 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-08-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 10 MORALEE CLOSE NEWCASTLE UPON TYNE ENGLAND NE7 7GE
2014-12-07 insert address 10 MORALEE CLOSE NEWCASTLE UPON TYNE NE7 7GE
2014-12-07 insert sic_code 68310 - Real estate agencies
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-21 update statutory_documents 19/11/14 FULL LIST
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION