CYGNET GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

26/04/2226 April 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-16

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

03/11/213 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-03

View Document

10/08/2110 August 2021 Termination of appointment of Robert Simonds as a director on 2021-08-02

View Document

10/08/2110 August 2021 Appointment of Mr Ben Conway as a director on 2021-08-02

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

02/01/192 January 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 21/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 12/03/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 19/11/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRIGHT

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR ROBERT SIMONDS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR BRETT WILLIAMS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN WRIGHT

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEASLEY

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

19/11/1419 November 2014 19/11/14 NO MEMBER LIST

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/11/1325 November 2013 21/11/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

22/11/1222 November 2012 21/11/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/11/1124 November 2011 21/11/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 21/11/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR BENJAMIN PETER WRIGHT

View Document

09/12/099 December 2009 ARTICLES OF ASSOCIATION

View Document

09/12/099 December 2009 ALTER ARTICLES 01/12/2009

View Document

21/11/0921 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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