Advanced company searchLink opens in new window

CYCLONE PROPERTY HOLDINGS LIMITED

Company number 10879657

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
24 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-24
  • GBP 2