- Company Overview for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Filing history for SIGNATURE LIVING HOTEL LIMITED (08124207)
- People for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Charges for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Insolvency for SIGNATURE LIVING HOTEL LIMITED (08124207)
- More for SIGNATURE LIVING HOTEL LIMITED (08124207)
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
|
|
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
|
|
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
|
|
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
|