CYGNET LEARNING DISABILITIES MIDLANDS LIMITED
Company number 02626319
- Company Overview for CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)
- Filing history for CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)
- People for CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)
- Charges for CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)
- More for CYGNET LEARNING DISABILITIES MIDLANDS LIMITED (02626319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2013 | MR01 | Registration of charge 026263190019 | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | MR04 | Satisfaction of charge 17 in full | |
14 Jun 2013 | MR01 | Registration of charge 026263190018 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | CH04 | Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 23 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
20 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AP01 | Appointment of Jonathan Millet as a director | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
19 Oct 2010 | AP01 | Appointment of Michael James Mcquaid as a director | |
18 Oct 2010 | AP01 | Appointment of Dr Antonio Romero as a director | |
18 Oct 2010 | AP01 | Appointment of Alfred Louis Foglio Ii as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | TM01 | Termination of appointment of Christopher Jagger as a director | |
02 Sep 2010 | CH01 | Director's details changed for Saleem Mohamed Asaria on 26 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Shabbir Hassanali Walimohammed Merali on 26 August 2010 | |
27 Jul 2010 | CERTNM |
Company name changed shirebrook care LIMITED\certificate issued on 27/07/10
|
|
27 Jul 2010 | CONNOT | Change of name notice | |
21 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders |