Advanced company searchLink opens in new window

CYGNET MEWS (PHASE 2) MANAGEMENT COMPANY LIMITED

Company number 09071300

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 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 Jan 2023 PSC08 Notification of a person with significant control statement
11 Jan 2023 CH01 Director's details changed for Mr Michael Lowndes Bury on 3 January 2023
11 Jan 2023 AP04 Appointment of Hegarty Property Management Limited as a secretary on 3 January 2023
11 Jan 2023 AD01 Registered office address changed from 36 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 11 January 2023
03 Jan 2023 PSC07 Cessation of David Wilson Homes as a person with significant control on 1 January 2023
03 Jan 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 36 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ on 3 January 2023
03 Jan 2023 TM01 Termination of appointment of Felix Robert Keen as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Fairfield Company Secretaries Limited as a director on 31 December 2022
03 Jan 2023 TM02 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 December 2022
03 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 AP01 Appointment of Mr Michael Lowndes Bury as a director on 7 November 2022
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 1 September 2021
01 Sep 2021 CH02 Director's details changed for Fairfield Company Secretaries Limited on 1 September 2021
07 Jul 2021 TM01 Termination of appointment of Craig Christian Hulbert as a director on 7 July 2021
07 Jul 2021 AP01 Appointment of Mr Felix Robert Keen as a director on 7 July 2021
09 Jun 2021 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr Craig Christian Hulbert on 4 August 2020
01 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018