- Company Overview for CYGNET BEHAVIOURAL HEALTH LIMITED (03977299)
- Filing history for CYGNET BEHAVIOURAL HEALTH LIMITED (03977299)
- People for CYGNET BEHAVIOURAL HEALTH LIMITED (03977299)
- Charges for CYGNET BEHAVIOURAL HEALTH LIMITED (03977299)
- More for CYGNET BEHAVIOURAL HEALTH LIMITED (03977299)
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) |
---|---|---|---|
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 Apr 2015 | MR01 | Registration of charge 039772990008, created on 26 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 039772990007, created on 3 December 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
08 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | TM01 | Termination of appointment of Jonathan Millet as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Alfred Foglio Ii as a director | |
22 Apr 2014 | MR01 | Registration of charge 039772990006 | |
04 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
07 Nov 2013 | TM01 | Termination of appointment of Shabbir Merali as a director | |
04 Nov 2013 | AP01 | Appointment of Andrew Patrick Griffith as a director | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 |