Advanced company searchLink opens in new window

CYPRESS POINT MANAGEMENT COMPANY LIMITED

Company number 03642950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
02 Aug 2017 TM01 Termination of appointment of William Lindsay Park as a director on 2 August 2017
26 Jul 2017 AP01 Appointment of Mr David John Jones as a director on 21 July 2017