CAYFORTH MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 NOTIFICATION OF PSC STATEMENT ON 24/02/2020

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE CLANCEY

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS LINDA WILSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAJ SKJERVIK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COPPINGER / 07/08/2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COPPINGER

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MRS MAXINE CHARLOTTE CLANCEY

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR KAJ SKJERVIK

View Document

30/06/1630 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

29/08/1429 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPPINGER / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD MICHAEL CHAPMAN / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COPPINGER / 01/01/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TODD

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER REGINALD MICHAEL CHAPMAN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 59 WEST END REDRUTH CORNWALL TR15 2SQ

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BAKER

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 SECRETARY APPOINTED PAUL EDWARD HARRIS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CHRISTOPHER RALPH TODD

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: LABYRINTH PROPERTIES LIMITED 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; CHANGE OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: WARD BUCKLAND PROPERTY MANAGEMENT LTD 22 NEW BRIDGE STREET TRURO CORNWALL TR1 2AA

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 3 CAYFORTH LIGHTHOUSE HILL PORTREATH CORNWALL TR16 4LG

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 10/11/93; CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 10/11/91; CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/01/8516 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information