Advanced company searchLink opens in new window

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

Company number 06582776

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)
05 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with updates
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
30 Aug 2024 PSC05 Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on 2 July 2024
02 Aug 2024 PSC05 Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on 2 July 2024
19 Jul 2024 PSC05 Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on 19 July 2024
15 Jun 2024 MA Memorandum and Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
16 Oct 2023 AAMD Amended accounts for a small company made up to 31 December 2022
18 Sep 2023 TM01 Termination of appointment of Heather Kirk as a director on 18 September 2023
18 Sep 2023 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022