- 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) |
---|---|---|---|
21 Dec 2015 | AD01 | Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 21 December 2015 | |
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
17 Oct 2014 | MR04 | Satisfaction of charge 8 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 9 in full | |
16 Jul 2014 | CH01 | Director's details changed for Mr Mark George Ground on 10 July 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Anthony James Coleman on 10 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Adrian Munday on 10 July 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr David John Cole as a director | |
07 Apr 2014 | AD01 | Registered office address changed from Cygnet Hospital Godden Green Sevenoaks Kent TN15 0JR on 7 April 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Kenneth Wilson as a director | |
21 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
31 Dec 2013 | AA | Full accounts made up to 31 October 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
24 Jan 2013 | AP03 | Appointment of Anthony James Coleman as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Robin Dinham as a secretary |