Advanced company searchLink opens in new window

CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

Company number 02626319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2010-07-23
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