Advanced company searchLink opens in new window

CYGNET BEHAVIOURAL HEALTH LIMITED

Company number 03977299

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2015 MR01 Registration of charge 039772990008, created on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 49,046,720
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 49,046,720.00
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014
10 Dec 2014 MR01 Registration of charge 039772990007, created on 3 December 2014
29 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 MR04 Satisfaction of charge 3 in full
15 Aug 2014 MR04 Satisfaction of charge 5 in full
08 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 41,013,973
08 May 2014 MEM/ARTS Memorandum and Articles of Association
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2014 TM01 Termination of appointment of Jonathan Millet as a director
25 Apr 2014 TM01 Termination of appointment of Alfred Foglio Ii as a director
22 Apr 2014 MR01 Registration of charge 039772990006
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
07 Nov 2013 TM01 Termination of appointment of Shabbir Merali as a director
04 Nov 2013 AP01 Appointment of Andrew Patrick Griffith as a director
22 Aug 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 Jul 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 16 July 2012