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)
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
10 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreements etc 24/02/2015
04 Mar 2015 MR01 Registration of charge 068274970001, created on 25 February 2015
04 Mar 2015 MR01 Registration of charge 068274970002, created on 25 February 2015
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
01 Dec 2014 TM02 Termination of appointment of Aidan Gerard Roche as a secretary on 21 November 2014
01 Dec 2014 AP01 Appointment of Mr Tom James Ball as a director on 21 November 2014
01 Dec 2014 AP03 Appointment of Mr Tom James Ball as a secretary on 21 November 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Carole Hunt as a director
03 Apr 2014 AP01 Appointment of Mrs Creenagh Carmel Williamson as a director
10 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
02 Jan 2014 AP01 Appointment of Mrs Carole Hunt as a director
02 Jan 2014 TM01 Termination of appointment of Keith Maddin as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 MISC Section 519
18 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AUD Auditor's resignation
01 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AD01 Registered office address changed from 1a Shire House West Common Gerrards Cross Bucks SL9 7QN United Kingdom on 21 June 2011
01 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders