- Company Overview for CYCLONE PROPERTY HOLDINGS LIMITED (10879657)
- Filing history for CYCLONE PROPERTY HOLDINGS LIMITED (10879657)
- People for CYCLONE PROPERTY HOLDINGS LIMITED (10879657)
- Charges for CYCLONE PROPERTY HOLDINGS LIMITED (10879657)
- More for CYCLONE PROPERTY HOLDINGS LIMITED (10879657)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 |
Confirmation statement made on 23 July 2023 with no updates
|
|
03 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Oliver Stephen Harris as a person with significant control on 10 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2018 | MR01 | Registration of charge 108796570002, created on 26 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
21 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Oliver Stephen Harris as a person with significant control on 2 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Oliver Stephen Harris on 2 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Miss Ami Miriam Collman on 2 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF United Kingdom to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 6 March 2018 | |
15 Dec 2017 | MR01 | Registration of charge 108796570001, created on 13 December 2017 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|