SIGNATURE OF HERTFORD (OPERATIONS) LIMITED
Company number 08608217
- Company Overview for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)
- Filing history for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)
- People for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)
- Charges for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)
- More for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
22 Jan 2024 | PSC02 | Notification of Revera Uk Property Gp Limited as a person with significant control on 14 December 2018 | |
22 Jan 2024 | PSC07 | Cessation of Signature Senior Lifestyle Nominee Ii Limited as a person with significant control on 14 December 2018 | |
22 Jan 2024 | PSC02 | Notification of Signature Senior Lifestyle Nominee Ii Limited as a person with significant control on 6 April 2016 | |
22 Jan 2024 | PSC07 | Cessation of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 6 April 2016 | |
04 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Jan 2024 | TM01 | Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Heather Kirk as a director on 18 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Dianne Margaret Hatch as a director on 18 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023 | |
11 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jun 2023 | AP01 | Appointment of Mr Steven George Gardner as a director on 5 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
09 Jan 2023 | CH01 | Director's details changed for Kimberley Janine Kowalik on 1 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Kimberley Janine Kowalik as a director on 1 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Heather Kirk as a director on 1 January 2023 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
21 Dec 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Aidan Gerard Roche on 1 July 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Ms Lisa Kay Cox on 1 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022 | |
17 May 2022 | TM01 | Termination of appointment of Tom James Ball as a director on 27 April 2022 |