CYLAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-17 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/03/2314 March 2023 | Change of details for Mr Christopher Alexander Martin as a person with significant control on 2023-03-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-17 with updates |
06/05/226 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2022-05-06 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/07/165 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER MARTIN / 18/11/2015 |
04/12/154 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049365970005 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
11/08/1411 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER MARTIN / 24/07/2014 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
02/08/132 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
02/08/122 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER MARTIN / 08/07/2011 |
12/07/1112 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
08/12/108 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/10/0822 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/04/051 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0418 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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