-
CYPRESS GARDENS BRAINTREE LIMITED - 900 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 09190865
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 900 The Crescent
- Colchester Business Park
- Colchester
- Essex
- CO4 9YQ
- England 900 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England UK
Management
- Managing Directors
- HEASMAN, Derek Mark
- RICHARDS, Philip Brian
- WALDON, Victoria Frances Ann
- Company secretaries
- RICHARDS, Philip Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-28
- Dissolved on
- 2023-06-27
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- -
- -
- Provide Community Interest Company
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CYPRUS GARDENS BRAINTREE LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-09-11
- Last Date: 2022-08-28
-
CYPRESS GARDENS BRAINTREE LIMITED Company Description
- CYPRESS GARDENS BRAINTREE LIMITED is a ltd registered in United Kingdom with the Company reg no 09190865. Its current trading status is "closed". It was registered 2014-08-28. It was previously called CYPRUS GARDENS BRAINTREE LIMITED. It has declared SIC or NACE codes as "87100". It has 3 directors and 1 secretary.It can be contacted at 900 The Crescent .
Get CYPRESS GARDENS BRAINTREE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cypress Gardens Braintree Limited - 900 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
Did you know? kompany provides original and official company documents for CYPRESS GARDENS BRAINTREE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-03-11) - DISS40
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
accounts-with-accounts-type-small (2023-03-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-27) - AA
-
legacy (2022-01-27) - PARENT_ACC
-
legacy (2022-01-27) - GUARANTEE2
-
legacy (2022-01-27) - AGREEMENT2
-
legacy (2022-01-04) - PARENT_ACC
-
confirmation-statement-with-no-updates (2022-08-30) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
appoint-person-director-company-with-name-date (2021-07-08) - AP01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
-
confirmation-statement-with-updates (2020-09-08) - CS01
-
change-account-reference-date-company-previous-shortened (2020-04-16) - AA01
-
termination-director-company-with-name-termination-date (2020-10-05) - TM01
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-11-17) - AA
-
appoint-person-secretary-company-with-name-date (2020-01-08) - AP03
-
appoint-person-director-company-with-name-date (2020-10-05) - AP01
-
cessation-of-a-person-with-significant-control (2020-01-07) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-07) - PSC02
-
resolution (2020-01-05) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
-
mortgage-satisfy-charge-full (2019-08-07) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-09-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-30) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2016-11-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
-
appoint-person-director-company-with-name-date (2015-01-12) - AP01
-
appoint-person-director-company-with-name-date (2015-01-09) - AP01
-
certificate-change-of-name-company (2015-01-05) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-02) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-09-24) - AA01
-
incorporation-company (2014-08-28) - NEWINC