Advanced company searchLink opens in new window

SIGNATURE OF REIGATE (OPERATIONS) LIMITED

Company number 09159992

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
22 Jan 2024 PSC02 Notification of Signature Senior Lifestyle Nominee Iii 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 December 2016
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 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
29 Nov 2023 MR04 Satisfaction of charge 091599920001 in full
29 Nov 2023 MR04 Satisfaction of charge 091599920002 in full
23 Sep 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 30 June 2023
01 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
09 Jan 2023 AA Accounts for a small company made up to 31 December 2021
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
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
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
24 Dec 2021 MR01 Registration of charge 091599920003, created on 23 December 2021
21 May 2021 AA Accounts for a small company made up to 31 December 2020