Advanced company searchLink opens in new window

CIGNET PROPERTY LIMITED

Company number 07692650

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
13 Dec 2023 AD01 Registered office address changed from Dean House Farm Newdigate Surrey RH5 5DL United Kingdom to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
12 Sep 2023 AA Micro company accounts made up to 31 July 2022
12 Sep 2023 TM01 Termination of appointment of Debra Ann Byles as a director on 30 August 2023
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2022 PSC07 Cessation of Richard Graham Fryer as a person with significant control on 28 June 2022
18 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
12 Jul 2021 AD01 Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Dean House Farm Newdigate Surrey RH5 5DL on 12 July 2021
30 Mar 2021 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JE United Kingdom to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 30 March 2021
19 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JE on 30 April 2020
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Mar 2019 PSC04 Change of details for Mr Richard Graham Fryer as a person with significant control on 14 March 2019
21 Mar 2019 PSC04 Change of details for Mr Richard Graham Fryer as a person with significant control on 14 March 2019
20 Mar 2019 PSC04 Change of details for Mr Charles Leonard Hallett as a person with significant control on 24 May 2018
20 Mar 2019 CH01 Director's details changed for Mr Charles Leonard Hallett on 20 March 2019