CYGNET HEALTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS United Kingdom to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21

View Document

30/04/2530 April 2025 Director's details changed for Mrs Jenny Gibson on 2025-04-30

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

20/12/2220 December 2022 Appointment of Mrs Jenny Gibson as a director on 2022-12-13

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Appointment of Mrs Katie Bowen as a secretary on 2021-12-09

View Document

15/12/2115 December 2021 Termination of appointment of Anthony James Coleman as a secretary on 2021-12-09

View Document

11/08/2111 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

03/08/213 August 2021 Appointment of Mr Thomas Michael Day as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/211 July 2021 Director's details changed for Dr Antonio Romero on 2021-06-26

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

14/11/1914 November 2019 AUDITOR'S RESIGNATION

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR GERALD THOMAS CORBETT

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON

View Document

08/01/188 January 2018 DIRECTOR APPOINTED DR ANTONIO ROMERO

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR MARK LEE

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET HEALTH UK LIMITED

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR LAURENCE HARROD

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS NICOLA JANE MCLEOD

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR THOMAS PAUL WILSON

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 28/06/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES COLEMAN / 28/06/2016

View Document

28/06/1628 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLE / 28/06/2016

View Document

27/06/1627 June 2016 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