CYGNET PROPERTY LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Director's details changed for Mr Matthew James Kimpton Smith on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mrs Samantha Kimpton-Smith on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mrs Janet Eileen Smith on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Colin Phillip Smith on 2025-01-15

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Julie Stephens as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

03/01/243 January 2024 Appointment of Mrs Samantha Kimpton-Smith as a secretary on 2023-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

02/12/212 December 2021 Appointment of Mrs Julie Stephens as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 2021-11-30

View Document

04/09/204 September 2020 SECRETARY APPOINTED MISS LOUISE MEGAN KATHLEEN BAILEY

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

29/11/1929 November 2019 CESSATION OF JULIE ANN TRIMBLE AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS JANET EILEEN SMITH

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR COLIN PHILLIP SMITH

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS SAMANTHA KIMPTON-SMITH

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE TRIMBLE

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA HUTCHINSON

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SWAN HOUSE NEW CHESHIRE BUSINESS PARK WINCHAM LANE, WINCHAM NORTHWICH CHESHIRE CW9 6GG

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED BRENDA JULIA HUTCHINSON

View Document

23/07/1323 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CLIFFE

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

10/09/1210 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

06/01/126 January 2012 PREVSHO FROM 30/11/2012 TO 30/11/2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR COLIN CLIFFE

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/117 July 2011 CURREXT FROM 31/07/2012 TO 30/11/2012

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