Advanced company searchLink opens in new window

CYGNET NW LIMITED

Company number 04059699

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)
30 Nov 2016 TM01 Termination of appointment of David John Cole as a director on 25 October 2016
05 Oct 2016 AP01 Appointment of Mr Laurence Harrod as a director on 28 September 2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
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 CERTNM Company name changed alpha hospitals (nw) LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
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
15 Nov 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2015 CC04 Statement of company's objects
21 Aug 2015 AD01 Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 21 August 2015
21 Aug 2015 TM01 Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 19 August 2015
21 Aug 2015 TM02 Termination of appointment of Satyabhama Pudaruth as a secretary on 19 August 2015
21 Aug 2015 AP01 Appointment of Ms Nicola Jane Mcleod as a director on 19 August 2015
21 Aug 2015 AP01 Appointment of Mr Mark George Ground as a director on 19 August 2015
21 Aug 2015 TM01 Termination of appointment of Patricia Hodgkinson as a director on 19 August 2015
21 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
21 Aug 2015 AP03 Appointment of Mr Anthony James Coleman as a secretary on 19 August 2015
21 Aug 2015 AP01 Appointment of Mr David John Cole as a director on 19 August 2015
19 Aug 2015 MR04 Satisfaction of charge 9 in full
19 Aug 2015 MR04 Satisfaction of charge 11 in full
19 Aug 2015 MR04 Satisfaction of charge 10 in full
19 Aug 2015 MR04 Satisfaction of charge 040596990012 in full
08 Jan 2015 AA Full accounts made up to 31 March 2014