CYGNET PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-04-05 |
14/07/2314 July 2023 | Registered office address changed from Fen End House Fen End Road Fen End Warwickshire CV8 1NS United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2FD on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mrs Louise Francesca Briscoe as a person with significant control on 2023-07-13 |
14/07/2314 July 2023 | Director's details changed for Mr Alan Clive Briscoe on 2023-07-13 |
14/07/2314 July 2023 | Director's details changed for Mrs Louise Francesca Briscoe on 2023-07-13 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-05 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-04-05 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
07/08/187 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | 05/04/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | PREVSHO FROM 03/04/2018 TO 02/04/2018 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
15/03/1815 March 2018 | PREVSHO FROM 04/04/2017 TO 03/04/2017 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
21/12/1721 December 2017 | PREVSHO FROM 05/04/2017 TO 04/04/2017 |
05/06/175 June 2017 | DIRECTOR APPOINTED MR ALAN CLIVE BRISCOE |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
05/12/165 December 2016 | 05/04/16 UNAUDITED ABRIDGED |
28/11/1628 November 2016 | PREVEXT FROM 31/03/2016 TO 05/04/2016 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
13/06/1613 June 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
07/06/167 June 2016 | FIRST GAZETTE |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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