Advanced company searchLink opens in new window

SIGNIA HOMES ( LE ) LTD.

Company number 05381599

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2023 MR04 Satisfaction of charge 053815990004 in full
07 Dec 2023 MR04 Satisfaction of charge 053815990005 in full
07 Dec 2023 MR04 Satisfaction of charge 053815990006 in full
14 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 053815990006, created on 21 December 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
01 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
10 Jan 2022 AD01 Registered office address changed from Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to No 1 Thames Court Thameside Henley-on-Thames RG9 1BH on 10 January 2022
24 Dec 2021 MR01 Registration of charge 053815990004, created on 24 December 2021
24 Dec 2021 MR01 Registration of charge 053815990005, created on 24 December 2021
17 Dec 2021 TM02 Termination of appointment of Amanda Ann Barron Cutts as a secretary on 14 December 2021
15 Dec 2021 PSC07 Cessation of Peter Nicholas Cutts as a person with significant control on 9 December 2021
15 Dec 2021 PSC02 Notification of Signia Limited as a person with significant control on 9 December 2021
15 Dec 2021 PSC07 Cessation of David Harold Cooke as a person with significant control on 10 December 2021
15 Dec 2021 PSC02 Notification of Harcooke Investment Company Limited as a person with significant control on 10 December 2021
14 Dec 2021 SH02 Sub-division of shares on 9 December 2021
13 Oct 2021 PSC04 Change of details for Mr. Peter Nicholas Cutts as a person with significant control on 26 March 2021
12 Oct 2021 PSC01 Notification of David Harold Cooke as a person with significant control on 26 March 2021
12 Oct 2021 PSC04 Change of details for Mr. Peter Nicholas Cutts as a person with significant control on 26 March 2021
14 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
25 Mar 2021 AP01 Appointment of Mr David Harold Cooke as a director on 23 March 2021