CYGNET PROPCO HOLDCO II LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England 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

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

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

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 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 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Mark George Ground on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Dr Antonio Romero on 2022-02-07

View Document

10/12/2110 December 2021 Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06

View Document

10/12/2110 December 2021 Appointment of Mrs Katie Bowen as a secretary on 2021-12-06

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

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ADOPT ARTICLES 03/12/2014

View Document

03/11/143 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 10/07/2014

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES COLEMAN / 10/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 10/07/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
CYGNET HOSPITAL GODDEN GREEN
SEVENOAKS
KENT
TN15 0JR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN DINHAM

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ANTHONY JAMES COLEMAN

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MARK GEORGE GROUND

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURRSHO FROM 28/02/2009 TO 31/10/2008

View Document

11/03/0811 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0811 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/03/0811 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0811 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0811 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM CYGNET HOSPITAL, GODDEN GREEN GODDEN GREEN SEVENOAKS KENT TN15 0JR

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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