- Company Overview for SIGNATURE LIVING BF LIMITED (09914268)
- Filing history for SIGNATURE LIVING BF LIMITED (09914268)
- People for SIGNATURE LIVING BF LIMITED (09914268)
- Charges for SIGNATURE LIVING BF LIMITED (09914268)
- Insolvency for SIGNATURE LIVING BF LIMITED (09914268)
- More for SIGNATURE LIVING BF LIMITED (09914268)
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) |
---|---|---|---|
07 Mar 2024 | REC2 | Receiver's abstract of receipts and payments to 4 February 2024 | |
30 Dec 2023 | REC2 | Receiver's abstract of receipts and payments to 4 August 2023 | |
15 Aug 2022 | RM01 | Appointment of receiver or manager | |
18 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 29 June 2020 | |
19 May 2021 | AA | Micro company accounts made up to 29 June 2019 | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Jan 2021 | MR01 | Registration of charge 099142680007, created on 19 January 2021 | |
14 May 2020 | PSC02 | Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
19 Apr 2020 | PSC02 | Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020 | |
19 Apr 2020 | PSC07 | Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
17 Oct 2019 | MR01 | Registration of charge 099142680005, created on 11 October 2019 | |
17 Oct 2019 | MR01 | Registration of charge 099142680006, created on 11 October 2019 | |
19 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018 | |
02 May 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | MR01 | Registration of charge 099142680004, created on 14 November 2017 |