CYPRESS OIL FIELD LLP

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/202 July 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 23/05/16

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOCELYN GEORGE BALL / 09/05/2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 23/05/15

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 23/05/14

View Document

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

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 23/05/13

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

14/06/1214 June 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HEATHFIELD & WALDRON RUGBY FOOTBALL CLUB / 01/10/2009

View Document

26/05/1126 May 2011 ANNUAL RETURN MADE UP TO 23/05/11

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 23/05/10

View Document

10/03/1010 March 2010 ANNUAL RETURN MADE UP TO 20/06/09

View Document

10/03/1010 March 2010 LLP MEMBER APPOINTED TIMOTHY JOCELYN GEORGE BALL

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN WARDLE

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM C/O SHADBOLT & CO LLP OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V 4HR

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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