Advanced company searchLink opens in new window

CYGNUS PROPERTIES LIMITED

Company number 10224108

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 March 2024
31 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
19 Dec 2024 MR01 Registration of charge 102241080012, created on 13 December 2024
19 Dec 2024 MR01 Registration of charge 102241080013, created on 13 December 2024
11 Apr 2024 MR01 Registration of charge 102241080010, created on 11 April 2024
11 Apr 2024 MR01 Registration of charge 102241080011, created on 11 April 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
26 Feb 2024 MR01 Registration of charge 102241080008, created on 22 February 2024
26 Feb 2024 MR01 Registration of charge 102241080009, created on 22 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 MR01 Registration of charge 102241080007, created on 14 July 2023
28 Jun 2023 CS01 Confirmation statement made on 17 March 2023 with updates
24 Apr 2023 MR01 Registration of charge 102241080006, created on 21 April 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 MR01 Registration of charge 102241080005, created on 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
20 Dec 2021 MR01 Registration of charge 102241080004, created on 15 December 2021
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
01 Apr 2021 CH01 Director's details changed for Mrs Vivian Eneke Mambo on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Ateh Charles Mambo on 1 April 2021
03 Mar 2021 MR04 Satisfaction of charge 102241080003 in full
03 Mar 2021 MR04 Satisfaction of charge 102241080001 in full
30 Nov 2020 AD01 Registered office address changed from 72 Little Bushey Lane Bushey WD23 4SE United Kingdom to 16 Westmoreland Road Queensbury London NW9 9BW on 30 November 2020
27 Nov 2020 PSC07 Cessation of Shajahan Mohamed Kausar Ansari as a person with significant control on 23 October 2020