CYPRESS POINT DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of David Michael Tingle as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of David Michael Tingle as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/01/223 January 2022 Director's details changed for Mr David Michael Tingle on 2021-12-31

View Document

03/01/223 January 2022 Termination of appointment of Denley Barrow as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 94 Park View Road Lytham St Annes Lancashire FY8 4JF to 216 Whitegate Drive Blackpool FY3 9JL on 2021-06-29

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DAVID MICHAEL TINGLE

View Document

19/04/1619 April 2016 ADOPT ARTICLES 21/03/2016

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAWE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAWE

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENLEY BARROW / 01/10/2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TINGLE / 01/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALBERT HAWE / 01/10/2013

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID TINGLE / 13/06/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED MAYFIELD DEVELOPMENTS LTD CERTIFICATE ISSUED ON 29/06/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 £ NC 100/10000 16/06/98

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 EXEMPTION FROM APPOINTING AUDITORS 03/06/97

View Document

16/07/9616 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 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