SIGNATURE OF REIGATE (OPERATIONS) LIMITED
Company number 09159992
- Company Overview for SIGNATURE OF REIGATE (OPERATIONS) LIMITED (09159992)
- Filing history for SIGNATURE OF REIGATE (OPERATIONS) LIMITED (09159992)
- People for SIGNATURE OF REIGATE (OPERATIONS) LIMITED (09159992)
- Charges for SIGNATURE OF REIGATE (OPERATIONS) LIMITED (09159992)
- More for SIGNATURE OF REIGATE (OPERATIONS) LIMITED (09159992)
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) |
---|---|---|---|
30 Nov 2022 | CH01 | Director's details changed for Ms Lisa Kay Cox on 1 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022 | |
17 May 2022 | TM01 | Termination of appointment of Tom James Ball as a director on 27 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
24 Dec 2021 | MR01 | Registration of charge 091599920003, created on 23 December 2021 | |
21 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Thomas Bruce Newell as a director on 22 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Thomas Gordon Wellner as a director on 22 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of James Hardy as a director on 22 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Frank Cerrone as a director on 22 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Ms Lisa Kay Cox as a director on 22 September 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | MR01 | Registration of charge 091599920002, created on 29 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr James Hardy as a director on 22 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Frank Cerrone as a director on 22 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Thomas Gordon Wellner as a director on 22 June 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
16 Mar 2018 | PSC02 | Notification of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 6 December 2016 |