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)
21 Oct 2020 CERTNM Company name changed northern business advisors LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
20 Oct 2020 AP01 Appointment of Mr Garry Dennis Raffel as a director on 1 August 2020
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Jan 2016 TM01 Termination of appointment of Stephen Hare as a director on 17 August 2015
29 Jan 2016 AP01 Appointment of Mr Stephen Hare as a director on 16 August 2013
29 Jan 2016 CH01 Director's details changed for Mr Steven Hare on 29 January 2016
07 Dec 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mr Steven Hare on 19 August 2014
19 Aug 2014 CH03 Secretary's details changed for Mr Edmond John Tudor Hillman on 19 August 2014
16 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-16
  • GBP 1