This company is commonly known as Cypress Avenue Limited. The company was founded 25 years ago and was given the registration number 03579518. The firm's registered office is in LEEDS. You can find them at Bankfield, 6 North Park Road, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CYPRESS AVENUE LIMITED |
---|---|---|
Company Number | : | 03579518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankfield, 6 North Park Road, Leeds, West Yorkshire, LS8 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankfield, 6 North Park Road, Leeds, LS8 1JD | Secretary | 28 July 1998 | Active |
Bank Field 6 North Park Road, Leeds, LS8 1JD | Director | 28 July 1998 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 11 June 1998 | Active |
Bankfield, 6 North Park Road, Leeds, LS8 1JD | Director | 14 December 2017 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 11 June 1998 | Active |
Mr Graham Andrew Pawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, North Park Road, Leeds, United Kingdom, LS8 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Capital | Capital allotment shares. | Download |
2019-09-04 | Capital | Capital name of class of shares. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-09-04 | Change of constitution | Statement of companys objects. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.