About

Registered Number: 05106500
Date of Incorporation: 20/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 131 Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ,

 

Having been setup in 2004, Cyprus Property Solutions Ltd are based in Bromley, Kent. Currently we aren't aware of the number of employees at the this organisation. Lambert, Jonathan, Negus, Colin are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Jonathan 20 April 2004 - 1
NEGUS, Colin 20 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.