SIGNATURE PROPERTIES SOUTH LIMITED
Company number 10368079
- Company Overview for SIGNATURE PROPERTIES SOUTH LIMITED (10368079)
- Filing history for SIGNATURE PROPERTIES SOUTH LIMITED (10368079)
- People for SIGNATURE PROPERTIES SOUTH LIMITED (10368079)
- Charges for SIGNATURE PROPERTIES SOUTH LIMITED (10368079)
- More for SIGNATURE PROPERTIES SOUTH LIMITED (10368079)
| 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) |
|---|---|---|---|
| 05 Nov 2025 | AA | Accounts for a small company made up to 31 January 2025 | |
| 31 Oct 2025 | MR01 | Registration of charge 103680790106, created on 27 October 2025 | |
| 31 Oct 2025 | MR01 | Registration of charge 103680790107, created on 27 October 2025 | |
| 31 Oct 2025 | MR01 | Registration of charge 103680790108, created on 27 October 2025 | |
| 11 Sep 2025 | CS01 | Confirmation statement made on 8 September 2025 with updates | |
| 24 Jun 2025 | MR01 | Registration of charge 103680790105, created on 17 June 2025 | |
| 03 Feb 2025 | MR01 | Registration of charge 103680790104, created on 28 January 2025 | |
| 30 Jan 2025 | MR04 | Satisfaction of charge 103680790089 in full | |
| 16 Dec 2024 | AP02 | Appointment of Saj Properties Limited as a director on 3 December 2024 | |
| 16 Dec 2024 | TM01 | Termination of appointment of Onyx Midco Limited as a director on 3 December 2024 | |
| 16 Dec 2024 | PSC02 | Notification of Saj Properties Limited as a person with significant control on 3 December 2024 | |
| 16 Dec 2024 | PSC07 | Cessation of Onyx Midco Limited as a person with significant control on 3 December 2024 | |
| 16 Dec 2024 | CH02 | Director's details changed for Just Develop It Limited on 3 December 2024 | |
| 16 Dec 2024 | PSC05 | Change of details for Just Develop It Limited as a person with significant control on 3 December 2024 | |
| 13 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 January 2024 | |
| 13 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/24 | |
| 13 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/24 | |
| 13 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/24 | |
| 11 Nov 2024 | CERTNM |
Company name changed jdi property holdings LIMITED\certificate issued on 11/11/24
|
|
| 10 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
| 23 Jul 2024 | MR01 | Registration of charge 103680790103, created on 16 July 2024 | |
| 17 Jul 2024 | MR01 | Registration of charge 103680790102, created on 12 July 2024 | |
| 16 Jul 2024 | MR01 | Registration of charge 103680790101, created on 9 July 2024 | |
| 03 May 2024 | CH01 | Director's details changed for Miss Laura Mary Mitchell on 3 May 2024 | |
| 21 Nov 2023 | MR01 | Registration of charge 103680790100, created on 21 November 2023 |