About

Registered Number: 04060158
Date of Incorporation: 25/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Russell Farm, New Buckenham Road, Banham, Norfolk, NR16 2DA

 

Based in Norfolk, Cygnet Developments Ltd was established in 2000. We don't know the number of employees at this business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPRIGHT, Trevor Dominic 25 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
UPRIGHT, Coriander Louise 25 August 2000 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 September 2019
TM02 - Termination of appointment of secretary 08 September 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 September 2017
AAMD - Amended Accounts 04 September 2017
AAMD - Amended Accounts 15 August 2017
AA - Annual Accounts 30 May 2017
AAMD - Amended Accounts 07 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 26 June 2002
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 26 September 2001
363s - Annual Return 25 September 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2001 Outstanding

N/A

Debenture 15 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.