CYGNET LEARNING DISABILITIES MIDLANDS LIMITED

02626319
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS TN15 7RS

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 35 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 officers Appointment of director (Mrs Jenny Gibson) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Michael James Mcquaid) 1 Buy now
27 Sep 2022 accounts Annual Accounts 39 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 officers Appointment of secretary (Mrs Katie Bowen) 2 Buy now
10 Dec 2021 officers Termination of appointment of secretary (Anthony James Coleman) 1 Buy now
14 Aug 2021 accounts Annual Accounts 52 Buy now
03 Aug 2021 officers Appointment of director (Mr Thomas Michael Day) 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Gerald Thomas Corbett) 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 officers Change of particulars for director (Mr Mark George Ground) 2 Buy now
18 Sep 2020 accounts Annual Accounts 41 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 auditors Auditors Resignation Company 2 Buy now
08 Oct 2019 accounts Annual Accounts 31 Buy now
16 Aug 2019 officers Appointment of director (Mr Gerald Thomas Corbett) 2 Buy now
16 Aug 2019 officers Termination of appointment of director (Laurence Lee Harrod) 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 29 Buy now
31 Jul 2018 officers Appointment of director (Mr Mark George Ground) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2018 officers Change of particulars for director (Dr Antonio Romero) 2 Buy now
30 Apr 2018 resolution Resolution 3 Buy now
06 Dec 2017 accounts Annual Accounts 26 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 officers Appointment of secretary (Mr Anthony James Coleman) 2 Buy now
26 Jun 2017 resolution Resolution 3 Buy now
09 Jan 2017 officers Appointment of director (Mr Laurence Lee Harrod) 2 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Nicola Jane Mcleod) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Mark George Ground) 1 Buy now
06 Jan 2017 officers Appointment of director (Dr Antonio Romero) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Michael James Mcquaid) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Antonio Romero) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Michael James Mcquaid) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Mohamed Saleem Asaria) 1 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Francis Jardine) 1 Buy now
06 Jan 2017 officers Appointment of director (Mr Mark George Ground) 2 Buy now
06 Jan 2017 officers Appointment of director (Mrs Nicola Jane Mcleod) 2 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2016 accounts Annual Accounts 27 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
16 Sep 2016 officers Appointment of secretary (Mr Francis Jardine) 2 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 mortgage Registration of a charge 137 Buy now
04 May 2016 officers Termination of appointment of director (Andrew Patrick Griffith) 1 Buy now
07 Sep 2015 accounts Annual Accounts 21 Buy now
30 Jul 2015 annual-return Annual Return 7 Buy now
01 Apr 2015 mortgage Registration of a charge 148 Buy now
02 Feb 2015 officers Appointment of secretary (Paul Wright) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (T & H Secretarial Services Limited) 1 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 resolution Resolution 3 Buy now
10 Dec 2014 mortgage Registration of a charge 142 Buy now
29 Oct 2014 accounts Annual Accounts 19 Buy now
05 Sep 2014 resolution Resolution 13 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2014 annual-return Annual Return 7 Buy now
21 Jul 2014 officers Change of particulars for director (Mr Andrew Patrick Griffith) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Jonathan Millet) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Alfred Foglio Ii) 2 Buy now
22 Apr 2014 mortgage Registration of a charge 78 Buy now
07 Nov 2013 officers Termination of appointment of director (Shabbir Merali) 2 Buy now
04 Nov 2013 officers Appointment of director (Andrew Patrick Griffith) 3 Buy now
10 Oct 2013 mortgage Registration of a charge 13 Buy now
22 Aug 2013 accounts Annual Accounts 18 Buy now
10 Jul 2013 annual-return Annual Return 9 Buy now
25 Jun 2013 resolution Resolution 13 Buy now
19 Jun 2013 mortgage Statement of satisfaction of a charge 9 Buy now
14 Jun 2013 mortgage Registration of a charge 76 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
23 Jul 2012 officers Change of particulars for corporate secretary (T & H Secretarial Services Limited) 3 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2012 annual-return Annual Return 9 Buy now
20 Jul 2011 annual-return Annual Return 9 Buy now
18 Jul 2011 accounts Annual Accounts 15 Buy now
06 Jun 2011 officers Appointment of director (Jonathan Millet) 3 Buy now
01 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
19 Oct 2010 officers Appointment of director (Michael James Mcquaid) 3 Buy now
18 Oct 2010 officers Appointment of director (Dr Antonio Romero) 3 Buy now
18 Oct 2010 officers Appointment of director (Alfred Louis Foglio Ii) 3 Buy now
04 Oct 2010 accounts Annual Accounts 18 Buy now
17 Sep 2010 officers Termination of appointment of director (Christopher Jagger) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Saleem Mohamed Asaria) 3 Buy now
02 Sep 2010 officers Change of particulars for director (Shabbir Hassanali Walimohammed Merali) 3 Buy now
27 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
20 Jul 2010 officers Change of particulars for director (Saleem Mohamed Asaria) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Christopher Jagger) 3 Buy now