Advanced company searchLink opens in new window

CYGNET ASPIRATIONS DEVELOPMENTS LIMITED

Company number 07047184

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)
11 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 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
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
21 Sep 2020 AA Full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 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 Lee Harrod as a director on 7 August 2019
22 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Mr Mark George Ground as a director on 18 July 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
06 Dec 2017 AA Full accounts made up to 31 December 2016
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 PSC05 Change of details for Cambian Group Holdings I Limited as a person with significant control on 28 December 2016
19 Jul 2017 CH01 Director's details changed for Dr Antonio Romero on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Michael James Mcquaid on 19 July 2017
13 Jul 2017 AP03 Appointment of Mr Anthony James Coleman as a secretary on 12 July 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
09 Jan 2017 AP01 Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
09 Jan 2017 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017