Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD

Company number 08824770

Filter by category

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)
15 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
15 Jan 2024 PSC07 Cessation of Signature Senior Lifestyle Operations Limited as a person with significant control on 6 April 2016
15 Jan 2024 PSC07 Cessation of Signature Senior Lifestyle Finance Limited as a person with significant control on 6 April 2016
15 Jan 2024 PSC02 Notification of Signature Senior Lifestyle Gp Iii Llp as a person with significant control on 6 April 2016
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 Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
16 Dec 2023 TM01 Termination of appointment of Thomas Gordon Wellner as a director on 1 December 2023
29 Nov 2023 MR04 Satisfaction of charge 088247700001 in full
29 Nov 2023 MR04 Satisfaction of charge 088247700002 in full
23 Nov 2023 AA Accounts for a small company made up to 31 December 2022
15 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
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
05 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
05 Jan 2023 TM01 Termination of appointment of Frank Cerrone as a director on 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
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
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022