This company is commonly known as Cygnus Associates Limited. The company was founded 33 years ago and was given the registration number 02558048. The firm's registered office is in MILTON KEYNES. You can find them at The Studio 86 Station Road, Bow Brickhill, Milton Keynes, . This company's SIC code is 74100 - specialised design activities.
Name | : | CYGNUS ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02558048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT | Director | 04 October 2016 | Active |
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB | Secretary | 01 April 2006 | Active |
10 Gees Farm Close, Yardley Hastings, NN7 1HS | Secretary | 01 February 2000 | Active |
12 The Hollies, Wellingborough, NN8 3GA | Secretary | 27 February 1992 | Active |
23 Reynes Drive, Oakley, Bedford, MK43 7SD | Secretary | - | Active |
10 Peate Close, Godmanchester, Huntingdon, PE29 2DX | Director | 09 May 2000 | Active |
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB | Director | - | Active |
Hunters Chase, 5 Weekly Close, Little Addington, NN14 4FB | Director | 01 December 2007 | Active |
27, Bedford Road East, Yardley Hastings, Northampton, England, NN7 1HJ | Director | 01 April 2003 | Active |
Appletrees, 29 High Street, Riseley, ME44 1DU | Director | 01 January 1995 | Active |
4, Flora Thompson Drive, Newport Pagnell, Milton Keynes, United Kingdom, MK16 8ST | Director | 04 October 2016 | Active |
The Studio, 86 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JT | Director | 04 October 2016 | Active |
12 The Hollies, Wellingborough, NN8 3GA | Director | 01 January 1995 | Active |
21 San Remo Road, Aspley Guise, Milton Keynes, MK17 8JY | Director | 01 May 1997 | Active |
White Leopard Holdings Limited | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Studio, 86 Station Road, Milton Keynes, England, MK17 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Change of name | Certificate change of name company. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.