Advanced company searchLink opens in new window

CYGNET PROPCO II LIMITED

Company number 06495039

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 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
03 Aug 2021 AP01 Appointment of Mr Thomas Michael Day as a director on 30 July 2021
02 Aug 2021 TM01 Termination of appointment of Gerald Thomas Corbett as a director on 19 July 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
18 Sep 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 Nov 2019 AUD Auditor's resignation
08 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 AP01 Appointment of Mr Gerald Thomas Corbett as a director on 7 August 2019
16 Aug 2019 TM01 Termination of appointment of Laurence Harrod as a director on 7 August 2019
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Jan 2018 TM01 Termination of appointment of Nicola Jane Mcleod as a director on 27 December 2017
09 Jan 2018 AP01 Appointment of Dr Antonio Romero as a director on 27 December 2017
10 Oct 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 TM01 Termination of appointment of David John Cole as a director on 25 October 2016
04 Oct 2016 AP01 Appointment of Mr Laurence Harrod as a director on 28 September 2016
03 Oct 2016 AP01 Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
17 Feb 2016 TM01 Termination of appointment of Adrian Munday as a director on 12 February 2016
19 Jan 2016 AD01 Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 19 January 2016