CYPRESS POINT MANAGEMENT COMPANY LIMITED
Company number 03642950
- Company Overview for CYPRESS POINT MANAGEMENT COMPANY LIMITED (03642950)
- Filing history for CYPRESS POINT MANAGEMENT COMPANY LIMITED (03642950)
- People for CYPRESS POINT MANAGEMENT COMPANY LIMITED (03642950)
- More for CYPRESS POINT MANAGEMENT COMPANY LIMITED (03642950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2021 | AP01 | Appointment of Mr Robert Macalpine Hamilton Shields as a director on 27 July 2021 | |
27 May 2021 | AP01 | Appointment of Mr Raymond Aliss as a director on 27 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of David John Jones as a director on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Dean Kevin Gray as a director on 13 May 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
30 Sep 2020 | TM01 | Termination of appointment of Susan Kim Dicey as a director on 30 September 2020 | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Michael Joseph Pritchard as a director on 4 March 2020 | |
24 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Oct 2019 | AP01 | Appointment of Mrs Heather Barbour Armstrong as a director on 24 May 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
09 Oct 2019 | AP01 | Appointment of Mr Dean Kevin Gray as a director on 9 October 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Sarah Ellen Greer as a director on 26 September 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Martyn Peter Gardiner as a director on 23 April 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
08 Oct 2018 | CH01 | Director's details changed for Mr Michael Joseph Pritchard on 8 October 2018 | |
12 Jul 2018 | AP01 | Appointment of Ms Sarah Ellen Greer as a director on 11 July 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Michael Joseph Pritchard as a director on 10 November 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Susan Kathryn Jepson as a director on 28 November 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
21 Sep 2017 | TM01 | Termination of appointment of Robert M'alpine Hamilton Shields as a director on 19 September 2017 |