- Company Overview for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- Filing history for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- People for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
- More for SIGNET INTERNATIONAL HOLDINGS LIMITED (05516056)
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) |
---|---|---|---|
15 Jan 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Richard William Newport as a director on 9 December 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Grattan Anthony Hooey as a director on 4 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
18 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Anthony Grattan Hooey on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr. Richard William Newport on 24 October 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from C/O Mr Anthony Hooey 812 Oxford Avenue Slough Berkshire SL1 4LN England on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr. Richard William Newport on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Anthony Grattan Hooey on 24 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Mr. Richard William Newport on 24 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Anthony Grattan Hooey on 24 October 2011 | |
24 Oct 2011 | CH03 | Secretary's details changed for Christine Maria Hooey on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from the Coach House Wells Lane Ascot Berkshire SL5 7DY on 24 October 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
26 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Jul 2010 | CH01 | Director's details changed for Richard William Newport on 22 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Anthony Grattan Hooey on 22 July 2010 |