Advanced company searchLink opens in new window

SIGNATURE LESSEE LIMITED

Company number 08326796

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)
01 Oct 2019 TM01 Termination of appointment of Frank Cerrone as a director on 22 September 2019
01 Oct 2019 AP01 Appointment of Mr Neil Phillips as a director on 22 September 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 AP01 Appointment of Mr James Hardy as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Frank Cerrone as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Thomas Gordon Wellner as a director on 22 June 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
20 Oct 2017 PSC07 Cessation of Ssl Holdings Guernsey Limited as a person with significant control on 6 April 2016
20 Oct 2017 PSC02 Notification of Signature Senior Lifestyle Finance Limited as a person with significant control on 6 April 2016
28 Sep 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • 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
27 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 25 February 2015
29 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
01 Dec 2014 AP01 Appointment of Mr Tom James Ball as a director on 21 November 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
09 Jan 2013 MG01 Duplicate mortgage certificatecharge no:1
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1