- Company Overview for SRT SIGNATURE HOUSE LIMITED (07216985)
- Filing history for SRT SIGNATURE HOUSE LIMITED (07216985)
- People for SRT SIGNATURE HOUSE LIMITED (07216985)
- Charges for SRT SIGNATURE HOUSE LIMITED (07216985)
- More for SRT SIGNATURE HOUSE LIMITED (07216985)
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
|
|
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
|
|
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
|
|
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 |