SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED
Company number 05608415
- Company Overview for SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED (05608415)
- Filing history for SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED (05608415)
- People for SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED (05608415)
- Charges for SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED (05608415)
- More for SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED (05608415)
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
|
|
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 |