CYPRESS GARDENS BRAINTREE LIMITED

09190865
900 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER CO4 9YQ

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 9 Buy now
27 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 59 Buy now
27 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
27 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
04 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 59 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 officers Appointment of director (Mrs Victoria Frances Ann Waldon) 2 Buy now
17 Nov 2020 accounts Annual Accounts 8 Buy now
05 Oct 2020 officers Appointment of director (Mr Derek Mark Heasman) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (John Joseph Niland) 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2020 officers Appointment of secretary (Mr Philip Brian Richards) 2 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Jennifer Joy Sweeney) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Jenny Woolliams) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Brian Neligan Christopher Sweeney) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Susan Millen Gillie) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Oliver Julian Gillie) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Philip Brian Richards) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr John Joseph Niland) 2 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2020 resolution Resolution 16 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 8 Buy now
07 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 accounts Annual Accounts 9 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2016 accounts Annual Accounts 8 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2015 mortgage Registration of a charge 9 Buy now
22 Sep 2015 annual-return Annual Return 7 Buy now
14 Sep 2015 mortgage Registration of a charge 5 Buy now
13 Aug 2015 accounts Annual Accounts 6 Buy now
12 Jan 2015 officers Appointment of director (Dr Brian Neligan Christopher Sweeney) 3 Buy now
09 Jan 2015 officers Appointment of director (Oliver Julian Gillie) 3 Buy now
05 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Aug 2014 incorporation Incorporation Company 32 Buy now