Advanced company searchLink opens in new window

SIGNATURE LIVING HOTEL LIMITED

Company number 08124207

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)
07 Apr 2015 MR01 Registration of charge 081242070009, created on 20 March 2015
12 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of third party legal charge and cross party guarantee 18/02/2015
04 Mar 2015 MR01 Registration of charge 081242070008, created on 26 February 2015
19 Feb 2015 MR01 Registration of charge 081242070007, created on 19 February 2015
06 Feb 2015 MR01 Registration of charge 081242070006, created on 26 January 2015
05 Jan 2015 MR01 Registration of charge 081242070005, created on 19 December 2014
22 Dec 2014 MR01 Registration of charge 081242070004, created on 5 December 2014
13 Nov 2014 AD01 Registered office address changed from 48/52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 56-58 Stanley Street Liverpool Merseyside L1 6AU on 13 November 2014
10 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
17 Apr 2014 MR01 Registration of charge 081242070003
28 Mar 2014 MR04 Satisfaction of charge 1 in full
27 Feb 2014 MR04 Satisfaction of charge 081242070002 in full
11 Oct 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
19 Jun 2013 MR01 Registration of charge 081242070002
13 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2012 TM01 Termination of appointment of a director
08 Nov 2012 AP01 Appointment of Mrs Katie Christine Kenwright as a director
06 Jul 2012 TM01 Termination of appointment of Martyn Cull as a director
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted