CYAN PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/01/2520 January 2025 Appointment of Mr Andrew Richard Jones as a director on 2025-01-01

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/09/235 September 2023 Termination of appointment of Dean Peter Kavanagh as a director on 2023-09-01

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-06-03

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

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

View Accounts

04/05/234 May 2023 Appointment of Mr James Sandbrook Nicholas as a director on 2023-04-04

View Document

04/05/234 May 2023 Cessation of J.P. Morgan Europe Limited as a person with significant control on 2023-04-04

View Document

04/05/234 May 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-04-04

View Document

04/05/234 May 2023 Appointment of Mr Patrick Thomas Durcan as a director on 2023-04-04

View Document

18/04/2318 April 2023 Termination of appointment of Adam James Macleod as a director on 2023-04-04

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR ADAM MACLEOD

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.P. MORGAN EUROPE LIMITED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL NOLAN

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DEAN PETER KAVANAGH

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED JOHN STEPHEN REDMOND

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM HUNTINGTON HOUSE JOCKEY LANE HUNTINGTON YORK YO32 9XW

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE SCOTT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DAVE DAVIES

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED PAUL NOLAN

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

11/08/0611 August 2006 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