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)
11 May 2012 CH01 Director's details changed for Thomas B Newell on 11 May 2012
11 May 2012 CH01 Director's details changed for Aidan Gerard Roche on 11 May 2012
11 May 2012 CH01 Director's details changed for Mr Keith John Maddin on 11 May 2012
11 May 2012 CH03 Secretary's details changed for Aidan Gerard Roche on 13 June 2011
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
03 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AD01 Registered office address changed from Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN on 21 June 2011
22 Dec 2010 TM01 Termination of appointment of John Billane as a director
14 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
15 Nov 2010 AAMD Amended group of companies' accounts made up to 31 December 2009
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jun 2010 TM01 Termination of appointment of Mark Wills as a director
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 3,971.94
16 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Mark Edward Wills on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Wayne Paul Pryce on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Aidan Gerard Roche on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Wayne Paul Pryce on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Thomas B Newell on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Aidan Gerard Roche on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Keith John Maddin on 1 October 2009
12 Oct 2009 CH01 Director's details changed for John Billane on 1 October 2009
19 Aug 2009 288c Director's change of particulars / keith maddin / 03/08/2009
20 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
27 Mar 2009 288a Director appointed wayne paul pryce