- Company Overview for CYGNET PROPERTY GROUP LTD (07229085)
- Filing history for CYGNET PROPERTY GROUP LTD (07229085)
- People for CYGNET PROPERTY GROUP LTD (07229085)
- More for CYGNET PROPERTY GROUP LTD (07229085)
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
|
|
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
|
|
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
|
|
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
|
|
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |