Advanced company searchLink opens in new window

SIGNPOST HOMES LIMITED

Company number 03781265

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)
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
15 Jan 2024 AA Accounts for a small company made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr George Nicholas Shweiry on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Sean Thomas Mckeown on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 19 April 2022
11 Mar 2022 AA Accounts for a small company made up to 30 June 2021
14 Sep 2021 PSC08 Notification of a person with significant control statement
14 Sep 2021 PSC07 Cessation of Campus Living Villages (Holte) Uk Limited as a person with significant control on 10 August 2020
10 Sep 2021 PSC07 Cessation of Fawaz Almarzouq as a person with significant control on 10 August 2020
19 Jul 2021 PSC02 Notification of Campus Living Villages (Holte) Uk Limited as a person with significant control on 6 April 2016
16 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
16 Jul 2021 PSC01 Notification of Fawaz Almarzouq as a person with significant control on 10 August 2020
16 Jul 2021 PSC07 Cessation of Campus Living Villages (Holte) Uk Limited as a person with significant control on 10 August 2020
29 Mar 2021 AD01 Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021
10 Mar 2021 AA Full accounts made up to 30 June 2020
08 Sep 2020 TM01 Termination of appointment of Lee Michael Mclean as a director on 10 August 2020
08 Sep 2020 TM01 Termination of appointment of James Kenneth Chadwick as a director on 10 August 2020
18 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
07 Jan 2020 AA Full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
10 Apr 2019 AP01 Appointment of Lee Michael Mclean as a director on 13 February 2019
10 Apr 2019 AP01 Appointment of Mr James Kenneth Chadwick as a director on 13 February 2019