Advanced company searchLink opens in new window

SIGNATURE PROPERTY FINANCE HOLDINGS LTD

Company number 12363772

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)
02 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 123637720004, created on 19 June 2023
24 Apr 2023 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 24 April 2023
23 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
27 Jan 2023 MR01 Registration of charge 123637720003, created on 27 January 2023
08 Aug 2022 AP01 Appointment of Mr Thomas Howells as a director on 8 August 2022
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
20 Aug 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 2,000,282
17 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
12 May 2021 SH06 Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 2,000,257.00
12 May 2021 SH03 Purchase of own shares.
29 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2020
  • GBP 2,000,307
06 Apr 2021 CS01 Confirmation statement made on 15 December 2020 with updates
04 Mar 2021 AP01 Appointment of Mr Nigel Christopher Payne as a director on 26 March 2020
03 Mar 2021 AP01 Appointment of Mr David Charles Pusinelli as a director on 26 March 2020
21 Jan 2021 TM01 Termination of appointment of Jonathan Preston as a director on 31 December 2020
02 Oct 2020 MR01 Registration of charge 123637720002, created on 30 September 2020
11 Feb 2020 PSC05 Change of details for Blackmead Infrastructure Limited as a person with significant control on 23 January 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 2,000,307
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/21
05 Feb 2020 SH02 Sub-division of shares on 23 January 2020
05 Feb 2020 SH08 Change of share class name or designation