JUNESTEAD (CYPRESS POINT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

05/02/225 February 2022 Notification of Jane Levine as a person with significant control on 2016-04-06

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/03/2123 March 2021 30/03/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

02/01/202 January 2020 30/03/19 UNAUDITED ABRIDGED

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CYPRESS POINT 15 LEYLANDS ROAD LEEDS WEST YORKSHIRE LS2 7LB

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/12/147 December 2014 PREVSHO FROM 29/09/2014 TO 31/03/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 CURREXT FROM 30/03/2012 TO 29/09/2012

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM CYPRESS POINT 15 LEYLANDS ROAD LEEDS WEST YORKSHIRE LS2 7LB

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/10

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/02/1026 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LEVINE / 13/12/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 4 PARK COURT PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

07/05/097 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/067 November 2006 COMPANY NAME CHANGED PEACEDRIVE LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: C/O LIONEL D LEVINE & CO 29 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG

View Document

17/12/0217 December 2002 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/01/0116 January 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

16/01/0116 January 2001 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/12/0014 December 2000 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