SIGNATURE PROPERTY FINANCE HOLDINGS LTD
Company number 12363772
- Company Overview for SIGNATURE PROPERTY FINANCE HOLDINGS LTD (12363772)
- Filing history for SIGNATURE PROPERTY FINANCE HOLDINGS LTD (12363772)
- People for SIGNATURE PROPERTY FINANCE HOLDINGS LTD (12363772)
- Charges for SIGNATURE PROPERTY FINANCE HOLDINGS LTD (12363772)
- More for SIGNATURE PROPERTY FINANCE HOLDINGS LTD (12363772)
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
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2021
|
|
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
|
|
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
|
|
05 Feb 2020 | SH02 | Sub-division of shares on 23 January 2020 | |
05 Feb 2020 | SH08 | Change of share class name or designation |