Advanced company searchLink opens in new window

CYPRUS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED

Company number 02691368

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Oct 2023 CH01 Director's details changed for Robert Charles Casserly on 5 October 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
23 Apr 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 May 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
08 May 2017 AA Micro company accounts made up to 28 February 2017
08 May 2017 CH04 Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017
08 May 2017 AD01 Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017
27 Mar 2017 AD01 Registered office address changed from 140, Heath Row, Bishops Stortford, Herts. CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017
27 Mar 2017 AP04 Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
27 Mar 2017 TM02 Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
05 May 2016 TM01 Termination of appointment of Philip Maurice Mason as a director on 5 May 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 no member list
30 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015