- Company Overview for SIGNATURE LESSEE LIMITED (08326796)
- Filing history for SIGNATURE LESSEE LIMITED (08326796)
- People for SIGNATURE LESSEE LIMITED (08326796)
- Charges for SIGNATURE LESSEE LIMITED (08326796)
- Insolvency for SIGNATURE LESSEE LIMITED (08326796)
- More for SIGNATURE LESSEE LIMITED (08326796)
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
|
|
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
|
|
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Jan 2013 | MG01 | Duplicate mortgage certificatecharge no:1 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |