Advanced company searchLink opens in new window

SIGNATURE VICTORIA MILL LIMITED

Company number 10099833

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)
25 Apr 2024 AM19 Notice of extension of period of Administration
13 Nov 2023 AM10 Administrator's progress report
20 May 2023 AM10 Administrator's progress report
14 Nov 2022 AM10 Administrator's progress report
17 May 2022 AM10 Administrator's progress report
17 Nov 2021 AM10 Administrator's progress report
01 Jun 2021 AM10 Administrator's progress report
26 Apr 2021 AM19 Notice of extension of period of Administration
14 Apr 2021 OC S1096 Court Order to Rectify
28 Nov 2020 AM10 Administrator's progress report
19 Nov 2020 ANNOTATION Rectified The form AM19 was removed from the public register on 14/04/2021 pursuant to Order of Court
07 Jul 2020 AM06 Notice of deemed approval of proposals
17 Jun 2020 AM03 Statement of administrator's proposal
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
01 May 2020 AM01 Appointment of an administrator
24 Apr 2020 AD01 Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to Derby House 12 Winckley Square Preston PR1 3JJ on 24 April 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
20 Aug 2019 AA01 Previous accounting period extended from 30 March 2019 to 30 June 2019
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