- Company Overview for SUPPORT AND LIVING GROUP LIMITED (11117170)
- Filing history for SUPPORT AND LIVING GROUP LIMITED (11117170)
- People for SUPPORT AND LIVING GROUP LIMITED (11117170)
- Charges for SUPPORT AND LIVING GROUP LIMITED (11117170)
- More for SUPPORT AND LIVING GROUP LIMITED (11117170)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2024 | CERTNM |
Company name changed signature housing group LIMITED\certificate issued on 25/01/24
|
|
20 Dec 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
12 Dec 2023 | MR01 | Registration of charge 111171700001, created on 1 December 2023 | |
12 Dec 2023 | MR01 | Registration of charge 111171700002, created on 1 December 2023 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2023 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 8 February 2023 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
27 Sep 2022 | TM01 | Termination of appointment of Phil Killen as a director on 25 October 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | AP01 | Appointment of Mr Phil Killen as a director on 7 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
31 Mar 2020 | PSC04 | Change of details for Mr Robert Jason Bryan as a person with significant control on 28 October 2018 | |
27 Mar 2020 | PSC01 | Notification of Sarah Bryan as a person with significant control on 19 December 2017 | |
27 Mar 2020 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 27 March 2020 |