CYPRESSTREE 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
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/05/2312 May 2023 Appointment of Mr Mark Timothy Bugden as a director on 2023-04-24

View Document

12/05/2312 May 2023 Appointment of Mrs Sarah Jane Pickford as a director on 2023-04-24

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CESSATION OF ROBERT PETER BUGDEN AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN PAMELA BUGDEN

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUGDEN

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS DOREEN PAMELA BUGDEN

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER BUGDEN / 07/06/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 3, ASH LANDS, FORD, SALISBURY, WILTSHIRE, SP4 6DY

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

02/07/932 July 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/934 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: "CULVERHAY" ANTON ROAD ANDOVER HAMPSHIRE SP10 2EN

View Document

24/07/9124 July 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/07/9025 July 1990 Memorandum and Articles of Association

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/902 July 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED CYPRESSTREE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 ADOPT MEM AND ARTS 150988

View Document

13/06/8813 June 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/06/8716 June 1987 01/01/00 AMEND

View Document

19/01/8719 January 1987 PARTICULARS OF MORTGAGE/CHARGE

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