CYGNET TRAINING THEATRE & CYGNET RESEARCH LIBRARY

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Termination of appointment of Mary Gaynor Evans as a director on 2024-08-31

View Document

26/02/2526 February 2025 Appointment of Miss Lucy Hermoine Vanner Corley as a director on 2024-09-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Termination of appointment of Samantha Ann Pounds as a director on 2023-03-02

View Document

07/06/237 June 2023 Appointment of Mr Nigel Damien Paul as a director on 2022-05-26

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

27/04/1527 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 13/01/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR MARK ANTONY PERRY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA CAVALIER

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 13/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM:
NEW THEATRE FRIARS GATE
EXETER
DEVON
EX2 4AZ
UNITED KINGDOM

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM, CYGNET TRAINING THEATRE, NEW THEATRE, FRIARS GATE, EXETER, DEVON, EX2 4AZ

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA NEWTON

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 13/01/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANN LEETHAM / 27/03/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MS GAIL LESLEY PARFITT

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE DEAN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL DEAN

View Document

16/01/1216 January 2012 13/01/12 NO MEMBER LIST

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/02/1121 February 2011 13/01/11 NO MEMBER LIST

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY WILLIAMS / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES DEAN / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANN LEETHAM / 01/02/2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY GAYNOR EVANS / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA MARGARET NEWTON / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUDIUS EMANUEL RUDIN / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CAVALIER / 01/02/2010

View Document

02/02/102 February 2010 13/01/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ENID DEAN / 01/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS SAMANTHA ANN LEETHAM

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DR CLAUDIUS EMANUEL RUDIN

View Document

26/05/0926 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

26/06/0826 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED CYGNET TRAINING THEATRE CERTIFICATE ISSUED ON 16/03/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

04/07/064 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

28/07/0528 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

04/06/044 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

18/04/0218 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

13/01/0013 January 2000 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