Advanced company searchLink opens in new window

SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 06569407

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 Jan 2017 AR01 Annual return made up to 17 April 2013
Statement of capital on 2017-01-11
  • GBP 12
11 Jan 2017 AR01 Annual return made up to 17 April 2012
Statement of capital on 2017-01-11
  • GBP 12
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
  • GBP 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
  • GBP 12
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