Advanced company searchLink opens in new window

SIGNET APARTMENTS LIMITED

Company number 06003776

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Feb 2026 CS01 Confirmation statement made on 14 December 2025 with updates
05 Dec 2025 AD01 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 5 December 2025
05 Aug 2025 AA Total exemption full accounts made up to 30 November 2024
23 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Dec 2022 CH01 Director's details changed for Mrs May Flora Pamela Creasy on 20 December 2022
20 Dec 2022 PSC04 Change of details for Mrs May Flora Pamela Creasy as a person with significant control on 20 December 2022
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
10 May 2022 PSC04 Change of details for Mr Anton Creasy as a person with significant control on 12 April 2022
10 May 2022 CH01 Director's details changed for Mr. Anton Creasy on 12 April 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
23 Dec 2019 CH03 Secretary's details changed for Ms May Flora Pamela Creasy on 23 December 2019
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
23 Dec 2019 CH01 Director's details changed for Mrs May Flora Pamela Creasy on 23 December 2019
23 Dec 2019 CH01 Director's details changed for Mr. Anton Creasy on 23 December 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Mar 2019 PSC04 Change of details for Mr Anton Creasy as a person with significant control on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from 77 Victoria Road Cambridge CB4 3BW England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 15 March 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association