Advanced company searchLink opens in new window

CYGNET CLIFTON LIMITED

Company number 06486927

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)
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 January 2014
17 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
16 Sep 2014 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 5 September 2014
25 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,425,001

Statement of capital on 2014-09-23
  • GBP 2,425,001
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
21 Dec 2012 TM01 Termination of appointment of Benjamin Freeman as a director
28 Sep 2012 AP01 Appointment of Mr Benjamin Elliot Freeman as a director
22 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Mr Richard Broughton as a director
30 Jan 2012 AP01 Appointment of Mr Daniel Joseph Ryan as a director
04 Jan 2012 AA Full accounts made up to 31 March 2011
22 Dec 2011 AP01 Appointment of Mr Robert Ian Jenkins as a director
22 Dec 2011 TM01 Termination of appointment of Benjamin Freeman as a director
22 Dec 2011 AD01 Registered office address changed from , St. Georges House Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom to The Ansel Clinic Clifton Lane Nottingham NG11 8NB on 22 December 2011
01 Dec 2011 TM01 Termination of appointment of Geoffrey Lane as a director
30 Nov 2011 TM01 Termination of appointment of Geoffrey Lane as a director
30 Nov 2011 TM02 Termination of appointment of Geoffrey Lane as a secretary
15 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
17 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
19 Nov 2010 TM01 Termination of appointment of Lorraine Lee as a director
27 Sep 2010 AP01 Appointment of Mr Benjamin Elliot Freeman as a director
27 Sep 2010 TM01 Termination of appointment of Shane Feeney as a director