CYGNET CLIFTON LIMITED
Status | ACTIVE |
Company No. | 06486927 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 27 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064869270002
Documents
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
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
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
Resolution
Date: 02 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Nov 2014
Category: Capital
Type: SH08
Documents
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
Change of name notice
Date: 02 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 23 Sep 2014
Category: Capital
Type: SH08
Documents
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
Mortgage charge whole release with charge number
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
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
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
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
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
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Freeman
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Elliot Freeman
Documents
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
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Broughton
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph Ryan
Documents
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
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Jenkins
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Freeman
Documents
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
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lane
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lane
Documents
Termination secretary company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Lane
Documents
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
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
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Lee
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Elliot Freeman
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Feeney
Documents
Some Companies
A&M LOVE IS SWEET LTD,INVERNESS,IV1 1ST
Number: | SC606233 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MANLEY ROAD,SALE,M33 4FN
Number: | 06889177 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |