- Company Overview for SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED (06569407)
- Filing history for SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED (06569407)
- People for SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED (06569407)
- More for SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED (06569407)
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 Jan 2017 | AR01 |
Annual return made up to 17 April 2013
Statement of capital on 2017-01-11
|
|
11 Jan 2017 | AR01 |
Annual return made up to 17 April 2012
Statement of capital on 2017-01-11
|
|
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jan 2017 | RT01 | Administrative restoration application | |
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | AR01 |
Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
20 May 2011 | AD01 | Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB on 20 May 2011 | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
20 Jan 2011 | TM02 | Termination of appointment of David Riley as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Leslie Ross as a director | |
20 Jan 2011 | AP03 | Appointment of Katie Christine Kenwright as a secretary | |
20 Jan 2011 | AP01 | Appointment of Katie Christine Kenwright as a director | |
20 Jan 2011 | AP01 | Appointment of Mark Begg as a director | |
28 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
12 Mar 2009 | 288a | Director appointed leslie ross | |
12 Mar 2009 | 288a | Secretary appointed david michael riley | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 100 barbirolli square manchester M2 3AB |