Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD

Company number 06827497

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Heather Kirk as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
08 Dec 2023 MR01 Registration of charge 068274970005, created on 8 December 2023
08 Dec 2023 MR01 Registration of charge 068274970006, created on 8 December 2023
26 Oct 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
01 Mar 2023 MR01 Registration of charge 068274970003, created on 28 February 2023
01 Mar 2023 MR01 Registration of charge 068274970004, created on 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Aidan Gerard Roche on 2 January 2012
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
12 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022
24 May 2022 AP01 Appointment of Mr Steven George Gardner as a director on 27 April 2022
17 May 2022 AP03 Appointment of Mr Christopher George Mutter as a secretary on 27 April 2022
17 May 2022 TM01 Termination of appointment of Tom James Ball as a director on 27 April 2022
17 May 2022 TM02 Termination of appointment of Tom James Ball as a secretary on 27 April 2022