Advanced company searchLink opens in new window

CYGNET HEALTH CARE LIMITED

Company number 02141256

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)
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
  • GBP 714,993.59
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