CYGNET 2002 LIMITED

04492270
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS TN15 7RS

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 24 Buy now
18 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 73 Buy now
18 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
18 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
25 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
25 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 73 Buy now
07 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 23 Buy now
14 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
14 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 officers Appointment of director (Mrs Jenny Gibson) 2 Buy now
27 Sep 2022 accounts Annual Accounts 26 Buy now
27 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 71 Buy now
27 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 officers Appointment of secretary (Mrs Katie Bowen) 2 Buy now
15 Dec 2021 officers Termination of appointment of secretary (Anthony James Coleman) 1 Buy now
10 Aug 2021 accounts Annual Accounts 20 Buy now
10 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 69 Buy now
10 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 officers Change of particulars for director (Dr Antonio Romero) 2 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Mark George Ground) 2 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
21 Sep 2020 accounts Annual Accounts 23 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 auditors Auditors Resignation Company 1 Buy now
17 Dec 2019 auditors Auditors Resignation Company 1 Buy now
08 Oct 2019 accounts Annual Accounts 25 Buy now
15 Aug 2019 officers Appointment of director (Mr Gerald Thomas Corbett) 2 Buy now
15 Aug 2019 officers Termination of appointment of director (Laurence Harrod) 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 21 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Termination of appointment of director (Victoria Jane Mcnally) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Nicola Jane Mcleod) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Lee Timothy Hammon) 1 Buy now
08 Jan 2018 officers Appointment of director (Dr Antonio Romero) 2 Buy now
19 Dec 2017 accounts Annual Accounts 17 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 officers Change of particulars for director (Mrs Victoria Jane Mcnally) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (David John Cole) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr Laurence Harrod) 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 22 Buy now
17 Feb 2016 officers Termination of appointment of director (Adrian Munday) 1 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 8 Buy now
13 Apr 2015 accounts Annual Accounts 25 Buy now
23 Dec 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Dec 2014 resolution Resolution 18 Buy now
03 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2014 officers Termination of appointment of director (John Joubert Hoar) 1 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2014 annual-return Annual Return 8 Buy now
16 Jul 2014 officers Change of particulars for secretary (Anthony James Coleman) 1 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Adrian Munday) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Nicola Jane Mcleod) 2 Buy now
16 Jul 2014 officers Change of particulars for director (John Joubert Hoar) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Lee Timothy Hammon) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Mark George Ground) 2 Buy now
19 May 2014 officers Termination of appointment of director (Craig Hughes) 1 Buy now
07 Apr 2014 officers Appointment of director (Mr David John Cole) 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 officers Termination of appointment of director (Kenneth Wilson) 1 Buy now
31 Dec 2013 accounts Annual Accounts 22 Buy now
10 Dec 2013 officers Appointment of director (Victoria Jane Mcnally) 2 Buy now
26 Jul 2013 annual-return Annual Return 11 Buy now
24 Jan 2013 officers Appointment of secretary (Anthony James Coleman) 3 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Robin Dinham) 2 Buy now
19 Dec 2012 accounts Annual Accounts 24 Buy now
15 Aug 2012 annual-return Annual Return 11 Buy now
04 May 2012 accounts Annual Accounts 24 Buy now
29 Dec 2011 officers Change of particulars for director (Mark George Ground) 2 Buy now
26 Jul 2011 annual-return Annual Return 18 Buy now
22 Feb 2011 accounts Annual Accounts 24 Buy now
04 Nov 2010 officers Termination of appointment of director (John Hughes) 2 Buy now
19 Aug 2010 annual-return Annual Return 21 Buy now
17 Aug 2010 officers Change of particulars for director (Craig Rungaldier Hughes) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Kenneth Adrian Raymond Wilson) 3 Buy now
18 Feb 2010 officers Appointment of director (Lee Timothy Hammon) 3 Buy now
15 Feb 2010 accounts Annual Accounts 29 Buy now
05 Nov 2009 officers Change of particulars for director 3 Buy now
05 Sep 2009 annual-return Return made up to 23/07/09; no change of members 8 Buy now
13 Jul 2009 accounts Annual Accounts 30 Buy now
16 Apr 2009 annual-return Return made up to 23/07/08; full list of members 10 Buy now
08 Apr 2009 officers Director appointed john joubert hoar 2 Buy now
08 Apr 2009 officers Director appointed adrian munday 2 Buy now
08 Apr 2009 officers Director appointed nicola jane mcleod 2 Buy now