- Company Overview for CYGNET TRUSTEES LIMITED (07822965)
- Filing history for CYGNET TRUSTEES LIMITED (07822965)
- People for CYGNET TRUSTEES LIMITED (07822965)
- Charges for CYGNET TRUSTEES LIMITED (07822965)
- More for CYGNET TRUSTEES LIMITED (07822965)
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) |
---|---|---|---|
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Nicola Jane Mcleod as a director on 27 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Dr Antonio Romero as a director on 27 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of David John Cole as a director on 25 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Mr Laurence Harrod as a director on 28 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016 | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 19 January 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 21 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
17 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2014 | CERTNM |
Company name changed cygnet academy LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
16 Jul 2014 | CH03 | Secretary's details changed for Anthony James Coleman on 10 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Mark George Ground on 10 July 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr David John Cole as a director |