About

Registered Number: 05131612
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Equinox Hse, Clifton Park Avenue, Shipton Road, York, YO30 5PA

 

Cyprus Homes Ltd was registered on 18 May 2004 and are based in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Langley, Gary, Langley, Lynda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Gary 20 August 2004 - 1
LANGLEY, Lynda Mary 20 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.