Advanced company searchLink opens in new window

SRT SIGNATURE HOUSE LIMITED

Company number 07216985

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)
18 Dec 2016 AA Accounts for a small company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
24 Nov 2015 AA Accounts for a small company made up to 31 March 2015
14 Aug 2015 TM02 Termination of appointment of Gordon Lester as a secretary on 31 July 2015
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
18 Feb 2015 TM01 Termination of appointment of Jeffrey Sydney Collingwood as a director on 25 November 2014
27 Jan 2015 AP01 Appointment of William Waddington as a director on 24 June 2014
22 Jan 2015 TM01 Termination of appointment of Morley Charles Blamey as a director on 30 September 2014
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
01 May 2014 CH01 Director's details changed for Morley Charles Blamey on 1 May 2014
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
30 Apr 2013 TM02 Termination of appointment of Michael Carter as a secretary
30 Apr 2013 AP03 Appointment of Mr Gordon Lester as a secretary
30 Apr 2013 TM02 Termination of appointment of Michael Carter as a secretary
18 Oct 2012 AA Accounts for a small company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Paul Raine as a director
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 AP03 Appointment of Mr Michael Paul Carter as a secretary
21 Sep 2011 TM02 Termination of appointment of Paul Raine as a secretary
28 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders