Established in 2002, Cygnet Surrey Ltd are based in Sevenoaks in Kent. There are 2 directors listed as Coleman, Anthony James, Karandawala, Asoka Bandara for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KARANDAWALA, Asoka Bandara | 23 June 2003 | 19 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Anthony James | 19 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 26 November 2019 | |
AUD - Auditor's letter of resignation | 14 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 18 September 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
CS01 - N/A | 17 November 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
CERTNM - Change of name certificate | 21 December 2015 | |
AD01 - Change of registered office address | 21 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
CC04 - Statement of companies objects | 03 September 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
AP03 - Appointment of secretary | 21 August 2015 | |
AA01 - Change of accounting reference date | 21 August 2015 | |
TM02 - Termination of appointment of secretary | 21 August 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
AD01 - Change of registered office address | 21 August 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
MR04 - N/A | 19 August 2015 | |
MR04 - N/A | 19 August 2015 | |
MR04 - N/A | 19 August 2015 | |
MR04 - N/A | 19 August 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
AR01 - Annual Return | 01 December 2014 | |
RESOLUTIONS - N/A | 18 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
RESOLUTIONS - N/A | 16 August 2014 | |
MA - Memorandum and Articles | 16 August 2014 | |
MR01 - N/A | 30 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 14 November 2013 | |
CH01 - Change of particulars for director | 14 November 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 15 November 2012 | |
CH01 - Change of particulars for director | 14 November 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 15 November 2011 | |
CH01 - Change of particulars for director | 15 November 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH03 - Change of particulars for secretary | 11 May 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 17 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2008 | |
363a - Annual Return | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
363a - Annual Return | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
AA - Annual Accounts | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 29 November 2005 | |
363a - Annual Return | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2005 | |
363a - Annual Return | 01 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
AA - Annual Accounts | 17 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2004 | |
363a - Annual Return | 15 December 2003 | |
225 - Change of Accounting Reference Date | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 05 July 2003 | |
CERTNM - Change of name certificate | 04 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
MISC - Miscellaneous document | 15 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
123 - Notice of increase in nominal capital | 23 January 2003 | |
NEWINC - New incorporation documents | 14 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
Legal charge | 01 May 2008 | Fully Satisfied |
N/A |
Debenture | 14 April 2008 | Fully Satisfied |
N/A |
Legal charge | 14 April 2008 | Fully Satisfied |
N/A |
Assignment of keyman insurance policy | 28 September 2004 | Fully Satisfied |
N/A |
Debenture | 28 September 2004 | Fully Satisfied |
N/A |
Debenture | 01 July 2003 | Fully Satisfied |
N/A |
Legal charge | 01 July 2003 | Fully Satisfied |
N/A |