SIGNATURE PROPERTIES (WAKEFIELD) LIMITED
Company number 11030810
- Company Overview for SIGNATURE PROPERTIES (WAKEFIELD) LIMITED (11030810)
- Filing history for SIGNATURE PROPERTIES (WAKEFIELD) LIMITED (11030810)
- People for SIGNATURE PROPERTIES (WAKEFIELD) LIMITED (11030810)
- More for SIGNATURE PROPERTIES (WAKEFIELD) LIMITED (11030810)
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) |
---|---|---|---|
12 Oct 2024 | PSC05 | Change of details for Susan Hirst as a person with significant control on 12 October 2024 | |
12 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
12 Oct 2024 | CH01 | Director's details changed for Ms Susan Anita Hirst on 12 October 2024 | |
12 Oct 2024 | AD01 | Registered office address changed from The Barn Fisher Green Honley Holmfirth HD9 6DU England to Tudors Strawberry Gardens Hornsea HU18 1US on 12 October 2024 | |
12 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
15 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
12 Jun 2022 | AD01 | Registered office address changed from Suite H, Hemingway House Thornes Moor Road Wakefield WF2 8PG England to The Barn Fisher Green Honley Holmfirth HD9 6DU on 12 June 2022 | |
09 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from 23 Martongate Bridlington YO16 6YS England to Suite H, Hemingway House Thornes Moor Road Wakefield WF2 8PG on 6 January 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
27 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from The Barn Fisher Green Honley Holmfirth HD9 6DU England to 23 Martongate Bridlington YO16 6YS on 9 July 2021 | |
09 Jul 2021 | PSC05 | Change of details for Susan Hirst as a person with significant control on 7 July 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Apartment 505 New York Street Leeds LS2 7DF England to The Barn Fisher Green Honley Holmfirth HD9 6DU on 12 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from 8 the Nook Tingley Wakefield WF3 1EB United Kingdom to Apartment 505 New York Street Leeds LS2 7DF on 18 September 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | PSC05 | Change of details for Wakefield Property Forum Ltd as a person with significant control on 6 November 2017 |