Advanced company searchLink opens in new window

OPUS (CYGNET PARK) MANAGEMENT COMPANY LIMITED

Company number 05956825

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)
02 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with updates
31 Oct 2023 AP01 Appointment of Miss Mary Charlotte Adams as a director on 3 September 2023
31 Oct 2023 TM01 Termination of appointment of George Christopher Mark Adams as a director on 3 September 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
25 Oct 2019 PSC03 Notification of Royal Mencap Society as a person with significant control on 1 October 2019
25 Oct 2019 PSC03 Notification of Cambridge City Council as a person with significant control on 1 October 2019
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
05 Feb 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
18 Oct 2018 PSC08 Notification of a person with significant control statement
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
15 Oct 2018 SH08 Change of share class name or designation
05 Oct 2018 TM01 Termination of appointment of Geoffrey James Lawler as a director on 5 October 2018
05 Oct 2018 PSC07 Cessation of Artisan (Uk) Developments Ltd as a person with significant control on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Michael John Eyres as a director on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to C/O Bulley Davey 9/10 the Crescent Wisbech PE13 1EH on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Artisan (Uk) Developments Limited as a director on 5 October 2018
05 Oct 2018 TM02 Termination of appointment of Artisan (Uk) Plc as a secretary on 5 October 2018
05 Oct 2018 AP01 Appointment of Mr George Christopher Mark Adams as a director on 5 October 2018