Advanced company searchLink opens in new window

SIGNATURE CONCIERGE HOUSEKEEPING SOUTH LAKES LIMITED

Company number 08653708

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)
27 Aug 2024 AA Micro company accounts made up to 31 August 2023
28 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
28 Feb 2024 PSC04 Change of details for Miss Lisa Telford as a person with significant control on 28 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
26 May 2023 AD01 Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA to Unit 2/8 Redhills Lane Redhills Penrith CA11 0DT on 26 May 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
09 Mar 2022 PSC01 Notification of Lisa Telford as a person with significant control on 1 March 2022
08 Mar 2022 PSC07 Cessation of Garry Dennis Raffel as a person with significant control on 1 March 2022
08 Mar 2022 TM01 Termination of appointment of Garry Dennis Raffel as a director on 1 March 2022
08 Mar 2022 PSC01 Notification of Lucy Raffel as a person with significant control on 1 March 2022
08 Mar 2022 AP01 Appointment of Mrs Lucy Elizabeth Raffel as a director on 1 March 2022
08 Mar 2022 AP01 Appointment of Miss Lisa Telford as a director on 1 March 2022
21 Oct 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
22 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 21 October 2020
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/06/21
21 Oct 2020 PSC01 Notification of Garry Dennis Raffel as a person with significant control on 20 October 2020
21 Oct 2020 PSC07 Cessation of Stephen Hare as a person with significant control on 1 October 2020
21 Oct 2020 TM02 Termination of appointment of Edmond John Tudor Hillman as a secretary on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Stephen Hare as a director on 20 October 2020