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) |
---|---|---|---|
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
|
|
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 |