CYGNUS PARTNERS LLP

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O THE CLARE FAMILY OFFICE CLARENCO HOUSE IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3FE ENGLAND

View Document

05/10/185 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

28/01/1628 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CLARE / 27/10/2015

View Document

08/12/158 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROL ANN CLARE / 28/10/2015

View Document

08/12/158 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROL ANN CLARE / 28/10/2015

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3434040001

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM TURVILLE COURT ESTATE OFFICE TURVILLE HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 6JT

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3434040001

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 17/02/12

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROL ANN CLARE / 18/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CLARE / 18/02/2011

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 17/02/11

View Document

30/11/1030 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROL ANN CLARE / 30/11/2010

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM CLARENCO HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED CAROL ANN CLARE

View Document

04/05/104 May 2010 LLP MEMBER APPOINTED MICHAEL GEORGE CLARE

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, LLP MEMBER CLARE VENTURES LLP

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, LLP MEMBER ALEX JOHNSON

View Document

29/04/1029 April 2010 ANNUAL RETURN MADE UP TO 17/02/10

View Document

09/03/109 March 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM TURVILLE COURT TURVILLE HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 6JT

View Document

17/09/0917 September 2009 LLP MEMBER APPOINTED ALEX JOHNSON

View Document

11/09/0911 September 2009 MEMBER RESIGNED CAROL CLARE

View Document

11/09/0911 September 2009 LLP MEMBER APPOINTED CLARE VENTURES LLP

View Document

11/09/0911 September 2009 MEMBER RESIGNED MICHAEL CLARE

View Document

11/09/0911 September 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

11/08/0911 August 2009 CHANGE OF NAME 04/08/2009

View Document

07/08/097 August 2009 COMPANY NAME CHANGED CLARE CASTLES LLP CERTIFICATE ISSUED ON 11/08/09

View Document

14/04/0914 April 2009 CURREXT FROM 28/02/2010 TO 05/04/2010

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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