Advanced company searchLink opens in new window

CYGNET PROPERTY GROUP LTD

Company number 07229085

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)
26 May 2017 TM01 Termination of appointment of Nicholas Mark Bangham as a director on 3 October 2016
26 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
31 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
15 Nov 2016 AD01 Registered office address changed from 412 Wilbraham Road Chorlton Manchester M21 0SD to C/O Great British Estates 82 King Street Manchester M2 4WQ on 15 November 2016
17 Oct 2016 TM01 Termination of appointment of Patricia Maria Bangham as a director on 3 October 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-02
20 Sep 2016 CONNOT Change of name notice
11 Jul 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6
04 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
16 Feb 2015 AA Accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
19 May 2014 CH01 Director's details changed for Mrs Patricia Maria Bangham on 20 April 2014
19 May 2014 CH01 Director's details changed for Mr David Bangham on 20 April 2014
05 Feb 2014 AA Accounts made up to 30 April 2013
29 Jan 2014 AD01 Registered office address changed from Apt 308 Rossetti Place Lower Byrom Street Manchester M3 4AN England on 29 January 2014
09 Jul 2013 TM02 Termination of appointment of Patricia Maria Bangham as a secretary on 3 June 2013
20 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Dundee Cottage 201 Dundee Lane Ramsbottom Lancashire BL0 9HF United Kingdom on 10 April 2013
01 Mar 2013 AA Accounts made up to 30 April 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 6
24 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 May 2012 AP01 Appointment of David Bangham as a director on 14 May 2012
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
24 Jan 2012 AA Accounts made up to 30 April 2011