- Company Overview for CYGNET PROPCO II LIMITED (06495039)
- Filing history for CYGNET PROPCO II LIMITED (06495039)
- People for CYGNET PROPCO II LIMITED (06495039)
- Charges for CYGNET PROPCO II LIMITED (06495039)
- More for CYGNET PROPCO II LIMITED (06495039)
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
|
|
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 |