- Company Overview for CYGNET HEALTH CARE LIMITED (02141256)
- Filing history for CYGNET HEALTH CARE LIMITED (02141256)
- People for CYGNET HEALTH CARE LIMITED (02141256)
- Charges for CYGNET HEALTH CARE LIMITED (02141256)
- More for CYGNET HEALTH CARE LIMITED (02141256)
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) |
---|---|---|---|
06 Oct 2014 | TM01 | Termination of appointment of Michael Kane O'donnell as a director on 26 September 2014 | |
12 Aug 2014 | MR04 | Satisfaction of charge 37 in full | |
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 Michael Kane O'donnell on 10 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Nicola Jane Mcleod on 10 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Mark George Ground on 10 July 2014 | |
19 May 2014 | TM01 | Termination of appointment of John Hughes as a director | |
19 May 2014 | TM01 | Termination of appointment of Kenneth Wilson as a director | |
07 Apr 2014 | AP01 | Appointment of Mr David John Cole as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Dec 2013 | AA | Full accounts made up to 31 October 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Michael Kane O'donnell as a director | |
26 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
24 Jan 2013 | AP03 | Appointment of Anthony James Coleman as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Robin Dinham as a secretary | |
19 Dec 2012 | AA | Full accounts made up to 31 October 2012 | |
04 May 2012 | AA | Full accounts made up to 31 October 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from Godden Green Clinic Godden Green Sevenoaks Kent TN15 0JR on 6 March 2012 | |
29 Dec 2011 | CH01 | Director's details changed for Mark George Ground on 1 November 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
22 Feb 2011 | AA | Full accounts made up to 31 October 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
22 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Nicola Jane Mcleod on 2 March 2010 |