- Company Overview for CYGNET FAMILY LAW LIMITED (07000449)
- Filing history for CYGNET FAMILY LAW LIMITED (07000449)
- People for CYGNET FAMILY LAW LIMITED (07000449)
- Charges for CYGNET FAMILY LAW LIMITED (07000449)
- More for CYGNET FAMILY LAW LIMITED (07000449)
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) |
---|---|---|---|
03 Sep 2014 | AD01 | Registered office address changed from Ground Floor Portland House West Dyke Road Redcar Cleveland TS10 1DH England to Portland House West Dyke Road Redcar Cleveland TS10 1DH on 3 September 2014 | |
21 May 2014 | CERTNM |
Company name changed cygnet law LIMITED\certificate issued on 21/05/14
|
|
21 May 2014 | CONNOT | Change of name notice | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
15 May 2014 | CERTNM |
Company name changed cygnet family law LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Sep 2013 | AR01 | Annual return made up to 25 August 2013 with full list of shareholders | |
01 Aug 2013 | MR01 | Registration of charge 070004490001 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr John Charles Robinson as a director | |
06 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Peter George Medd on 25 August 2011 | |
05 Sep 2011 | CH03 | Secretary's details changed for Lisa Smith on 25 August 2011 | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Peter George Medd on 25 August 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from 5 Victoria Road Saltburn by the Sea TS12 1JD on 19 August 2010 | |
13 Aug 2010 | CERTNM |
Company name changed marsay services LIMITED\certificate issued on 13/08/10
|
|
13 Aug 2010 | CONNOT | Change of name notice | |
07 Sep 2009 | 288c | Secretary's change of particulars / lisa smith / 25/08/2009 | |
25 Aug 2009 | NEWINC | Incorporation |