CYBELE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Change of details for Blenheim Road Holdings Limited as a person with significant control on 2024-05-29

View Document

22/05/2422 May 2024 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to 56 West Street 56 West Street Stratford-upon-Avon CV37 6DR on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 56 West Street 56 West Street Stratford-upon-Avon CV37 6DR England to 56 West Street Stratford-upon-Avon CV37 6DR on 2024-05-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/11/2328 November 2023 Director's details changed for Paul Peros on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Gregory Charles James on 2023-11-28

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

16/08/2316 August 2023 Satisfaction of charge 070826000005 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Change of details for Blenheim Road Holdings Limited as a person with significant control on 2022-03-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28

View Document

03/02/223 February 2022 Satisfaction of charge 070826000006 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/06/1820 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070826000003

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070826000004

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 69 GIRDLESTONE ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7NU

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 42A BLANDFORD AVENUE OXFORD OXFORDSHIRE OX2 8DZ

View Document

10/02/1210 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/02/1110 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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