CYGNET CLIFTON LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.06486927
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CYGNET CLIFTON LIMITED is an active private limited company with number 06486927. It was incorporated 16 years, 4 months, 18 days ago, on 29 January 2008. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Gibson

Appointment date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Michael James Mcquaid

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Mark George Ground

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Bowen

Appointment date: 2021-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Anthony James Coleman

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Day

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Thomas Corbett

Termination date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Thomas Corbett

Appointment date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Laurence Lee Harrod

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-30

Psc name: Cas Behavioural Health Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George Ground

Appointment date: 2018-07-18

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-28

Psc name: Cygnet Health Care Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 28 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-28

Psc name: Cas Behavioural Health Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Antonio Romero

Change date: 2018-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony James Coleman

Appointment date: 2017-07-12

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Laurence Lee Harrod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS

Old address: 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU

Change date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Mcleod

Termination date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark George Ground

Termination date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Antonio Romero

Appointment date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Michael James Mcquaid

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Jardine

Termination date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Mohamed Saleem Asaria

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mrs Nicola Jane Mcleod

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Mark George Ground

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064869270002

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-15

Officer name: Paul Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francis Jardine

Appointment date: 2016-09-15

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-18

Charge number: 064869270002

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Griffith

Termination date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Wright

Appointment date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-30

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: 3 Bunhill Row London EC1Y 8YZ

New address: 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ansel LIMITED\certificate issued on 02/10/14

Documents

View document PDF

Change of name notice

Date: 02 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: Angela Claire Lane

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohamed Saleem Asaria

Appointment date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Griffith

Appointment date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Ryan

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: Robert Ian Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Burns

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Broughton

Termination date: 2014-09-05

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-05

Capital : 2,525,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: The Ansel Clinic Clifton Lane Nottingham NG11 8NB

New address: 3 Bunhill Row London EC1Y 8YZ

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type made up date

Date: 23 Sep 2014

Action Date: 29 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: T&H Secretarial Services Limited

Appointment date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Freeman

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Elliot Freeman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Broughton

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Ryan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Jenkins

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Freeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

New address: The Ansel Clinic Clifton Lane Nottingham NG11 8NB

Change date: 2011-12-22

Old address: , St. Georges House Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lane

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lane

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Lee

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Elliot Freeman

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Feeney

Documents

View document PDF


Some Companies

A&M LOVE IS SWEET LTD

A&M LOVE IS SWEET LTD,INVERNESS,IV1 1ST

Number:SC606233
Status:ACTIVE
Category:Private Limited Company

BIBIM LIMITED

68 MANLEY ROAD,SALE,M33 4FN

Number:06889177
Status:ACTIVE
Category:Private Limited Company

JPR FLEET LIMITED

4 KENNET PLACE,READING,RG7 3NN

Number:11029860
Status:ACTIVE
Category:Private Limited Company

NEW GENERATION DEVELOPMENTS (GRAYS) LIMITED

234 SOUTHCHURCH ROAD,ESSEX,SS1 2EG

Number:01975638
Status:LIQUIDATION
Category:Private Limited Company

SML ASSOCIATES LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:06617416
Status:ACTIVE
Category:Private Limited Company

THE THANET YOUTH AND COMMUNITY CENTRE

MALDEN HALL,LONDON,NW5 4HD

Number:05579516
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source