CYGNUS PARK MANAGEMENT COMPANY LIMITED

Fordham House Newmarket Road Fordham House Newmarket Road, Ely, CB7 5LL, England
StatusACTIVE
Company No.06696887
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CYGNUS PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06696887. It was incorporated 15 years, 9 months, 3 days ago, on 15 September 2008. The company address is Fordham House Newmarket Road Fordham House Newmarket Road, Ely, CB7 5LL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Mike Kirk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL

Change date: 2023-07-12

Old address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Collins

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr Mike Kirk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ

Old address: 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Collins

Appointment date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-27

Psc name: Starburst Property Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Brian Leslie Kenneth Kimpton

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Peter John Brooks

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Mark Tarala

Termination date: 2021-05-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-27

Officer name: Flaxfields Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

New address: 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG

Old address: 16 Wentworth Road Aldeburgh Suffolk IP15 5BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Mark Taraia

Termination date: 2020-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-01

Officer name: Alxander Mark Taraia

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Peter John Brooks

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-15

Officer name: Alxander Mark Taraia

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-15

Officer name: Mr Alexander Mark Taraia

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Percy Fairweather

Termination date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guy Graham-Enock

Termination date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mark Fairfather

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 15 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mark Fairfather

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aci directors LIMITED

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthony guy graham-enock

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark fairfather

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS SUPER STORES LIMITED

199 CARDIFF ROAD,NEWPORT,NP20 3BP

Number:08027285
Status:ACTIVE
Category:Private Limited Company

BMD HAULAGE LTD

3 WATSON ROAD,ROTHERHAM,S61 1JS

Number:10034303
Status:ACTIVE
Category:Private Limited Company

DISABILITY WALES/ANABLEDD CYMRU

BRYDON HOUSE CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3ED

Number:01998621
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J SAPPHIRAH LIMITED

2A ALDENHAM GROVE,HERTFORDSHIRE,WD7 7BN

Number:04745159
Status:ACTIVE
Category:Private Limited Company

ROUGEMONT DESIGN LIMITED

1 ANDROMEDA HOUSE CALLEVA PARK,READING,RG7 8AP

Number:03043942
Status:ACTIVE
Category:Private Limited Company

THE LYNDON PROPERTY COMPANY LIMITED

LYNDON HALL CHURCH ROAD,OAKHAM,LE15 8TU

Number:11496875
Status:ACTIVE
Category:Private Limited Company

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