SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
Company number 05640290
- Company Overview for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED (05640290)
- Filing history for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED (05640290)
- People for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED (05640290)
- Charges for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED (05640290)
- More for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED (05640290)
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) |
---|---|---|---|
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jun 2011 | AD01 | Registered office address changed from Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN on 21 June 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jun 2010 | TM01 | Termination of appointment of Mark Wills as a director | |
15 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Wayne Paul Pryce on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Thomas B Newell on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Keith John Maddin on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Mark Edward Wills on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Aidan Gerard Roche on 1 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Aidan Gerard Roche on 1 October 2009 | |
19 Aug 2009 | 288c | Director's change of particulars / keith maddin / 03/08/2009 | |
20 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Mar 2009 | 288a | Director appointed wayne paul pryce | |
15 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
11 Dec 2008 | 288a | Director appointed thomas bruce newell | |
14 Nov 2008 | 288b | Appointment terminated director david driscoll | |
01 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Jun 2008 | 288b | Appointment terminated director richard jupp | |
11 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
11 Dec 2007 | 288c | Director's particulars changed | |
07 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Jan 2007 | 363s | Return made up to 30/11/06; full list of members |