Advanced company searchLink opens in new window

SIGNATURE PROPERTIES (WAKEFIELD) LIMITED

Company number 11030810

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)
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