CYGNUS PARK MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12

View Document

09/10/249 October 2024 Appointment of Mr Benjamin James Croston as a director on 2024-10-08

View Document

02/10/242 October 2024 Termination of appointment of Brian Leslie Kenneth Kimpton as a director on 2024-10-02

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Mike Kirk as a director on 2024-04-24

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL on 2023-07-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Termination of appointment of Nicola Collins as a director on 2022-01-10

View Document

28/06/2128 June 2021 Appointment of Mr Mike Kirk as a director on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-06-28

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MS NICOLA COLLINS

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TARALA

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 16 WENTWORTH ROAD ALDEBURGH SUFFOLK IP15 5BB

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR BRIAN LESLIE KENNETH KIMPTON

View Document

28/05/2128 May 2021 CORPORATE SECRETARY APPOINTED FLAXFIELDS SECRETARIAL LIMITED

View Document

28/05/2128 May 2021 CESSATION OF STARBURST PROPERTY LIMITED AS A PSC

View Document

28/05/2128 May 2021 NOTIFICATION OF PSC STATEMENT ON 27/05/2021

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ALXANDER MARK TARAIA / 01/11/2020

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TARAIA

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR PETER JOHN BROOKS

View Document

19/09/1819 September 2018 SECRETARY APPOINTED ALXANDER MARK TARAIA

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRAHAM-ENOCK

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR ALEXANDER MARK TARAIA

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRWEATHER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED CYGNUS BUSINESS PARK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

24/08/1724 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK FAIRFATHER / 26/09/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/154 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 3

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FAIRFATHER / 15/09/2010

View Document

28/06/1028 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ANTHONY GUY GRAHAM-ENOCK

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARK FAIRFATHER

View Document

15/09/0815 September 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