Advanced company searchLink opens in new window

SIGNATURE AFTERCARE LTD

Company number 12019060

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2024 MR01 Registration of charge 120190600001, created on 13 February 2024
27 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
27 Nov 2023 PSC04 Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
27 Nov 2023 PSC04 Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
27 Nov 2023 PSC04 Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
27 Nov 2023 PSC04 Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
27 Nov 2023 PSC04 Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
24 Nov 2023 CH01 Director's details changed for Mr Robert Jason Bryan on 24 November 2023
24 Nov 2023 CH01 Director's details changed for Mrs Sarah Bryan on 24 November 2023
24 Nov 2023 CH01 Director's details changed for Mrs Sarah Bryan on 24 November 2023
24 Nov 2023 CH01 Director's details changed for Mrs Sarah Bryan on 24 November 2023
20 Nov 2023 PSC04 Change of details for Mrs Sarah Bryan as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Robert Jason Bryan on 20 November 2023
24 May 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2023 RP04AP01 Second filing for the appointment of Miss Anne Marie Jacobson as a director
20 Apr 2023 AP01 Appointment of Miss Anne Marie Jacobson as a director on 20 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/23
13 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
13 Dec 2022 AD01 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 13 December 2022
30 May 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Mar 2022 TM01 Termination of appointment of Phil Killen as a director on 4 March 2022
10 Jan 2022 PSC07 Cessation of Signature Housing Group Limited as a person with significant control on 1 July 2021
10 Jan 2022 PSC01 Notification of Sarah Bryan as a person with significant control on 1 July 2021
10 Jan 2022 PSC01 Notification of Robert Jason Bryan as a person with significant control on 1 July 2021
16 Dec 2021 AP01 Appointment of Mrs Sarah Bryan as a director on 15 July 2021