CYGNUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewAccounts for a dormant company made up to 2024-10-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-10-29

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2022-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/10/2330 October 2023 Current accounting period shortened from 2022-10-30 to 2022-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 7 CARDINAL DRIVE LISVANE CARDIFF SOUTH GLAMORGAN CF14 0GD UNITED KINGDOM

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVE JARVIS / 27/09/2020

View Document

25/03/2125 March 2021 CESSATION OF GRAHAM LLOYD RICHARDS AS A PSC

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARDS

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAM RICHARDS

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR DARREN STEVE JARVIS

View Document

21/12/2021 December 2020 APPOINTMENT OF DIRECTOR 12/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / DR GRAHAM LLOYD RICHARDS / 26/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STEVE JARVIS

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/08/1628 August 2016 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/08/1628 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD RICHARDS / 01/01/2015

View Document

28/08/1628 August 2016 28/10/15 NO CHANGES

View Document

28/08/1628 August 2016 SECRETARY APPOINTED GRAHAM LLOYD RICHARDS

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 425 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AP ENGLAND

View Document

28/08/1628 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/08/1628 August 2016 COMPANY RESTORED ON 28/08/2016

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEANNE O'BRIEN

View Document

02/02/162 February 2016 STRUCK OFF AND DISSOLVED

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE O'BRIEN / 01/12/2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, THE ALEXANDER SUITE SILK POINT, QUEENS AVENUE, MACCLESFIELD, SK10 2BB, ENGLAND

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD RICHARDS / 01/12/2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087505350001

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information