- Company Overview for CYPRUS HOLIDAY LETS LTD (04323516)
- Filing history for CYPRUS HOLIDAY LETS LTD (04323516)
- People for CYPRUS HOLIDAY LETS LTD (04323516)
- More for CYPRUS HOLIDAY LETS LTD (04323516)
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) |
---|---|---|---|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 May 2014 | |
21 Feb 2014 | CH03 | Secretary's details changed for Kathryn Mary Hepworth on 21 February 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
14 Apr 2011 | CH03 | Secretary's details changed for Kathryn Mary Hepworth on 15 November 2010 | |
14 Apr 2011 | CH01 | Director's details changed for Kathryn Mary Hepworth on 15 November 2010 | |
14 Apr 2011 | CH01 | Director's details changed for Dean Michael Scargill on 15 November 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from the Shears Inn Paris Gates Lower Shaw Hill, Siddal Halifax West Yorkshire HX3 9EZ England on 14 April 2011 | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AD01 | Registered office address changed from West House, King Cross Road, Halifax, West Yorkshire HX1 1EB on 6 January 2011 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
21 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
08 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: the shears inn paris gates lower shaw hill siddal halifax west yorkshire HX3 9EZ |