C Y P CONSTRUCTION LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY GODFREY WILLIAMS

View Document

25/09/1425 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 SECTION 519

View Document

04/12/134 December 2013 SECTION 519 CA 2006

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM COURT-Y-PARK PIXLEY LEDBURY HR8 2RW

View Document

09/10/129 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/09/1121 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GODFREY ADRIAN WILLIAMS / 24/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER DUDLEY / 24/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

18/12/0818 December 2008 PREVSHO FROM 31/08/2008 TO 28/02/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0823 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN CAMPBELL

View Document

15/01/0815 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 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