- Company Overview for CYGNET HEALTH UK LIMITED (06464637)
- Filing history for CYGNET HEALTH UK LIMITED (06464637)
- People for CYGNET HEALTH UK LIMITED (06464637)
- Charges for CYGNET HEALTH UK LIMITED (06464637)
- More for CYGNET HEALTH UK LIMITED (06464637)
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) |
---|---|---|---|
14 Nov 2019 | AUD | Auditor's resignation | |
14 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Aug 2019 | AP01 | Appointment of Mr Gerald Thomas Corbett as a director on 7 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Laurence Harrod as a director on 7 August 2019 | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
10 Oct 2018 | TM01 | Termination of appointment of Nicola Jane Mcleod as a director on 5 October 2018 | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
18 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
08 Jan 2018 | TM01 | Termination of appointment of Julie Kerry as a director on 27 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Michael James Mcquaid as a director on 27 December 2017 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Nov 2017 | AP01 | Appointment of Dr Antonio Romero as a director on 24 October 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
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 | |
08 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Mar 2016 | CERTNM |
Company name changed cygnet 2008 LIMITED\certificate issued on 04/03/16
|
|
29 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
10 Feb 2016 | AP01 | Appointment of Mrs Julie Kerry as a director on 28 January 2016 | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 19 August 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 | 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 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 |