Advanced company searchLink opens in new window

CYPRUS GARDENS MANAGEMENT COMPANY LIMITED

Company number 06989109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
22 Oct 2021 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 22 October 2021
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 June 2021
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Aug 2018 PSC08 Notification of a person with significant control statement
02 Jan 2018 AP01 Appointment of Mr Peter Ronald Street as a director on 2 January 2018
14 Dec 2017 AP01 Appointment of Mr Simon Spencer as a director on 14 December 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
11 Aug 2017 PSC07 Cessation of Mary Elizabeth Sage as a person with significant control on 11 August 2016
20 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Adrian Martin Povey as a director on 5 April 2016
15 Apr 2016 TM01 Termination of appointment of Chamonix Estates Limited as a director on 5 April 2016
15 Apr 2016 TM01 Termination of appointment of Fairfield Company Secretaries Limited as a director on 5 April 2016