Advanced company searchLink opens in new window

SIGNIA PROPERTIES LIMITED

Company number 12128936

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)
21 Mar 2024 MR05 All of the property or undertaking has been released from charge 121289360004
15 Mar 2024 MR01 Registration of charge 121289360005, created on 14 March 2024
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Apr 2022 MR01 Registration of charge 121289360004, created on 29 April 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jan 2022 AD01 Registered office address changed from Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to No 1 Thames Court Thameside Henley-on-Thames RG9 1BH on 10 January 2022
17 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Nov 2020 AD01 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Suite 32 Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2 November 2020
28 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from Orchard House High Street Kingston Blount Chinnor OX39 4SJ England to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 28 October 2020
23 Oct 2020 MR01 Registration of charge 121289360002, created on 22 October 2020
23 Oct 2020 MR01 Registration of charge 121289360003, created on 22 October 2020
18 Nov 2019 MR01 Registration of charge 121289360001, created on 18 November 2019
02 Aug 2019 PSC01 Notification of David Cooke as a person with significant control on 2 August 2019
02 Aug 2019 PSC07 Cessation of David Cooke as a person with significant control on 2 August 2019
02 Aug 2019 AP01 Appointment of Mr David Harold Cooke as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of David Cooke as a director on 2 August 2019
01 Aug 2019 AD01 Registered office address changed from 14 David Mews London W1U 6EQ England to Orchard House High Street Kingston Blount Chinnor OX39 4SJ on 1 August 2019
30 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-30
  • GBP 100