Advanced company searchLink opens in new window

CYGNET TRUSTEES LIMITED

Company number 07822965

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)
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Nicola Jane Mcleod as a director on 27 December 2017
08 Jan 2018 AP01 Appointment of Dr Antonio Romero as a director on 27 December 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 TM01 Termination of appointment of David John Cole as a director on 25 October 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
05 Oct 2016 AP01 Appointment of Mr Laurence Harrod as a director on 28 September 2016
04 Oct 2016 AP01 Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016
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 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
04 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
13 Apr 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
03 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
17 Oct 2014 MR04 Satisfaction of charge 1 in full
17 Oct 2014 MR04 Satisfaction of charge 2 in full
25 Sep 2014 CERTNM Company name changed cygnet academy LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-25
25 Sep 2014 CONNOT Change of name notice
16 Jul 2014 CH03 Secretary's details changed for Anthony James Coleman on 10 July 2014
16 Jul 2014 CH01 Director's details changed for Mr Mark George Ground on 10 July 2014
07 Apr 2014 AP01 Appointment of Mr David John Cole as a director