Advanced company searchLink opens in new window

SIGNATURE LIVING COAL EXCHANGE LIMITED

Company number 09942018

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)
03 Jul 2019 AA Accounts for a small company made up to 31 March 2018
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
22 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Dec 2018 MR01 Registration of charge 099420180008, created on 6 December 2018
11 Dec 2018 MR01 Registration of charge 099420180007, created on 6 December 2018
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
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and related documents 03/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2018 MR04 Satisfaction of charge 099420180002 in full
23 Jul 2018 MR04 Satisfaction of charge 099420180003 in full
23 Jul 2018 MR04 Satisfaction of charge 099420180004 in full
19 Jul 2018 MR01 Registration of charge 099420180005, created on 17 July 2018
19 Jul 2018 MR01 Registration of charge 099420180006, created on 17 July 2018
20 Jun 2018 AA Accounts for a small company made up to 31 March 2017
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
09 Jan 2018 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 9 January 2018
09 Jan 2018 PSC07 Cessation of Lawrence Kenwright as a person with significant control on 9 January 2018
09 Jan 2018 PSC07 Cessation of Katie Christine Kenwright as a person with significant control on 9 January 2018
19 Apr 2017 MR01 Registration of charge 099420180004, created on 5 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Mar 2017 AD01 Registered office address changed from Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mrs Katie Christine Kenwright on 22 December 2016
06 Oct 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
06 Oct 2016 MR01 Registration of charge 099420180002, created on 29 September 2016
06 Oct 2016 MR01 Registration of charge 099420180003, created on 29 September 2016