CIGNET CAPITAL MANAGEMENT LLP

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM FRYER / 14/03/2019

View Document

09/04/199 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 24/05/2018

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM FRYER / 14/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 93 JERMYN STREET ST JAMES LONDON SW1Y 6JE

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 24/05/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN DOUGALL

View Document

21/03/1621 March 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN DOUGALL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM FRYER / 01/07/2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 93 JERMYN STREET ST JAMES LONDON SW1Y 6JE UNITED KINGDOM

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 93 JERMYN STREET JERMYN STREET ST JAMES LONDON SW1Y 6JE ENGLAND

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 01/07/2013

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DOUGALL / 01/07/2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GUY REES

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GUY REES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 100 PALL MALL ST JAMES LONDON SW1Y 5NQ

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GRAHAM FRYER / 01/04/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GUY ANTHONY REES / 14/06/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM FIRST FLOOR 45-47 CORNHILL LONDON EC3V 3PF

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DOUGALL / 14/06/2010

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES HALLETT / 14/06/2010

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GRAHAM FRYER / 14/06/2010

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

04/06/094 June 2009 LLP MEMBER APPOINTED IAN DOUGALL

View Document

04/06/094 June 2009 LLP MEMBER APPOINTED RICHARD GRAHAM FRYER

View Document

06/03/096 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information