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 May 2016 AA Full accounts made up to 31 December 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreements etc 24/02/2015
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 77,002
30 Apr 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 25 February 2015
01 Dec 2014 AP01 Appointment of Mr Tom James Ball as a director on 21 November 2014
01 Dec 2014 AP03 Appointment of Mr Tom James Ball as a secretary on 21 November 2014
01 Dec 2014 TM02 Termination of appointment of Aidan Gerard Roche as a secretary on 21 November 2014
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 77,002
25 Apr 2014 AA Full accounts made up to 31 December 2013
18 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AUD Auditor's resignation
14 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
16 Apr 2013 AA Full accounts made up to 31 December 2012
05 Jul 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from 1a West Common Shire House Gerrards Cross Buckinghamshire SL9 7QN on 21 June 2011
27 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 December 2010
11 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
27 Apr 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 77,002
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 26/03/2010
07 Apr 2010 CC04 Statement of company's objects
13 Oct 2009 CH03 Secretary's details changed for Aidan Gerard Roche on 1 October 2009