Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED

Company number 05608415

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)
26 Jun 2018 AP01 Appointment of Mr James Hardy as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Frank Cerrone as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Thomas Gordon Wellner as a director on 22 June 2018
22 Mar 2018 PSC02 Notification of Ssl Group (Uk) Limited as a person with significant control on 6 April 2016
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Feb 2018 PSC08 Notification of a person with significant control statement
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Nov 2017 PSC07 Cessation of Ssl Holdings Guernsey Ltd as a person with significant control on 6 April 2016
29 Sep 2017 AA Full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5,887.36
28 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreements etc 25/02/2015
04 Mar 2015 MR01 Registration of charge 056084150001, created on 25 February 2015
04 Mar 2015 MR01 Registration of charge 056084150002, created on 25 February 2015
27 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 25 February 2015
27 Nov 2014 AP01 Appointment of Mr Tom James Ball as a director on 21 November 2014
27 Nov 2014 AP03 Appointment of Mr Tom James Ball as a secretary on 21 November 2014
27 Nov 2014 TM02 Termination of appointment of Aidan Gerard Roche as a secretary on 21 November 2014
13 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,887.36
29 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5,887.14
26 Mar 2014 SH10 Particulars of variation of rights attached to shares