CIGNET PROPERTY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Registered office address changed from Dean House Farm Newdigate Surrey RH5 5DL United Kingdom to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 2023-12-13

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-07-31

View Document

12/09/2312 September 2023 Termination of appointment of Debra Ann Byles as a director on 2023-08-30

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

12/07/2112 July 2021 Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Dean House Farm Newdigate Surrey RH5 5DL on 2021-07-12

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 90 JERMYN STREET LONDON SW1Y 6JD ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM FRYER / 14/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM FRYER / 14/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 24/05/2018

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 20/03/2019

View Document

13/09/1813 September 2018 CESSATION OF RICHARD GRAHAM FRYER AS A PSC

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 93 JERMYN STREET LONDON SW1Y 6JE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM FRYER

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEONARD HALLETT / 18/07/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 'MPT' 15/04/2015

View Document

23/04/1523 April 2015 CONTRIBUTION TO TRUST CO 24/03/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS DEBRA ANN BYLES

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/11/1419 November 2014 THE COMPANY RELEASE ALL AND ANY INTEREST IN THE CIGNET MULTI PURPOSE TRUST (THE MPT) 04/11/2014

View Document

12/11/1412 November 2014 CONTRIBUTION 22/10/2014

View Document

09/10/149 October 2014 THE COMPANY RELEASE ALL AND ANY INTEREST IN THE CIGNET MULTI PURPOSE TRUST SO FAR AS THE CAPITAL IS DERIVED FROM THE CONTRIBUTION MADE BY THE COMPANY 05/08/2014

View Document

14/08/1414 August 2014 CONTRIBUTION MADE 15/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FINANCIAL INFO 03/04/2014

View Document

14/05/1414 May 2014 FINANCIAL INFO 24/04/2014

View Document

29/04/1429 April 2014 RELEASE ALL AND ANY INTEREST IN MPT 28/02/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 CONTRIBUTION TO THE CIGNET MULTI-PURPOSE TRUST BE MADE BY 14/11/13 FOR CURRENT FINANCIAL YEAR IN THE AMOUNT OF £30,000 14/11/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 100 PALL MALL ST. JAMES LONDON SW1Y 5NQ ENGLAND

View Document

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 CAPITAL DERIVED 19/06/2013

View Document

22/05/1322 May 2013 COMPANY BUSINESS 08/05/2013

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/04/139 April 2013 CO RELEASE INT IN CIGNET MULTI PURPOSE TRUST 25/03/2013

View Document

28/01/1328 January 2013 £2000 CONTRUBUTION MADE TO TRUST 21/01/2013

View Document

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR CHARLES LEONARD HALLETT

View Document

09/12/119 December 2011 APPOINTMENT/SERVICES AGREEMENT/ENTER TRUST DEED/CONTRIBUTION 23/11/2011

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company