Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED

Company number 05608415

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)
10 Apr 2024 PSC05 Change of details for Ssl Group (Uk) Limited as a person with significant control on 8 April 2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2024 SH08 Change of share class name or designation
05 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 SH10 Particulars of variation of rights attached to shares
06 Mar 2024 PSC05 Change of details for Ssl Group (Uk) Limited as a person with significant control on 6 March 2024
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Heather Kirk as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
27 Oct 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
12 Oct 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 MR04 Satisfaction of charge 056084150001 in full
15 Sep 2022 MR04 Satisfaction of charge 056084150002 in full
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
27 Jun 2022 CH01 Director's details changed for Mr Glen Yat-Hung Chow on 15 June 2022