CYGNET ASPIRATIONS DEVELOPMENTS LIMITED
Company number 07047184
- Company Overview for CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)
- Filing history for CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)
- People for CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)
- Charges for CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)
- More for CYGNET ASPIRATIONS DEVELOPMENTS LIMITED (07047184)
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:
|
|
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
|
|
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
|
|
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
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|