Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED

Company number 12160888

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)
08 Apr 2024 PSC05 Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on 8 April 2024
02 Jan 2024 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Heather Kirk as a director on 18 December 2023
24 Nov 2023 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
11 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
09 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 AA Accounts for a small company made up to 31 August 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
24 May 2022 AP01 Appointment of Mr Neil Edmund Phillips as a director on 27 April 2022
17 May 2022 TM01 Termination of appointment of Tom James Ball as a director on 27 April 2022
17 May 2022 TM02 Termination of appointment of Tom James Ball as a secretary on 27 April 2022
17 May 2022 AP03 Appointment of Mr Christopher George Mutter as a secretary on 27 April 2022
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates