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)
06 Jan 2017 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 28 December 2016
06 Jan 2017 TM01 Termination of appointment of David Lee Turner as a director on 28 December 2016
06 Jan 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 28 December 2016
03 Jan 2017 MR04 Satisfaction of charge 070471840004 in full
03 Jan 2017 MR04 Satisfaction of charge 070471840005 in full
03 Jan 2017 MR04 Satisfaction of charge 070471840003 in full
03 Jan 2017 MR04 Satisfaction of charge 070471840006 in full
21 Dec 2016 AP01 Appointment of Mr David Lee Turner as a director on 19 December 2016
21 Nov 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49,587,425
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
10 Nov 2016 RP04AR01 Second filing of the annual return made up to 16 October 2015
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 070471840006, created on 18 May 2016
04 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 112,189,081
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 MR01 Registration of charge 070471840005, created on 26 March 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 112,189,081.00
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014