Advanced company searchLink opens in new window

CYGNET FAMILY LAW LIMITED

Company number 07000449

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)
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
  • RES15 ‐ Change company name resolution on 2014-05-19
21 May 2014 CONNOT Change of name notice
20 May 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 200
15 May 2014 CERTNM Company name changed cygnet family law LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
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
  • RES15 ‐ Change company name resolution on 2010-08-06
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