CEPHEUS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Jeremy David Hoyle as a person with significant control on 2025-07-01

View Document

25/07/2525 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-25

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/12/249 December 2024 Registration of charge 021440790003, created on 2024-12-05

View Document

01/10/241 October 2024 Satisfaction of charge 1 in full

View Document

01/10/241 October 2024 Satisfaction of charge 2 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Registered office address changed from Hygge Police Row Therfield Royston Hertfordshire SG8 9QE to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-06-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HOYLE / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOYLE / 30/01/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 51 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED K.J.K. PLASTICS LIMITED CERTIFICATE ISSUED ON 27/08/08

View Document

19/08/0819 August 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 42 ST ALBANS ROAD CODICOTE HITCHIN HERTS SG4 84T

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 15/12/91; CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 WD 11/11/87 AD 14/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

27/11/8727 November 1987 WD 11/11/87 PD 14/10/87--------- £ SI 2@1

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/10/8724 October 1987 ALTER MEM AND ARTS 100987

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 COMPANY NAME CHANGED RAPID 3551 LIMITED CERTIFICATE ISSUED ON 05/10/87

View Document

01/07/871 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company