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) |
---|---|---|---|
10 Dec 2014 | MR01 | Registration of charge 070471840004, created on 3 December 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Andrew Patrick Griffith on 16 October 2014 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 070471840002 in full | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | MR01 | Registration of charge 070471840003 | |
26 Feb 2014 | AAMD | Amended group of companies' accounts made up to 31 December 2012 | |
07 Nov 2013 | TM01 | Termination of appointment of Shabbir Merali as a director | |
04 Nov 2013 | AP01 | Appointment of Andrew Patrick Griffith as a director | |
31 Oct 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
22 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2013 | MR01 | Registration of charge 070471840002 | |
29 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2012 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 16 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from , Sceptre Court 40 Tower Hill, London, EC3N 4DX on 23 July 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders |