Advanced company searchLink opens in new window

SIGNATURE CONCIERGE HOUSEKEEPING EAST LAKES LTD

Company number 12215356

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)
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
28 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
28 Feb 2024 PSC04 Change of details for Miss Lisa Telford as a person with significant control on 28 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
01 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 May 2023 AD01 Registered office address changed from Technology Court Bradbury Road Newton Aycliffe Durham DL5 6DA England to Unit 2/8 Redhills Lane Redhills Penrith CA11 0DT on 26 May 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
08 Mar 2022 PSC01 Notification of Lucy Raffel as a person with significant control on 1 March 2022
08 Mar 2022 PSC04 Change of details for Miss Lisa Telford as a person with significant control on 1 March 2022
08 Mar 2022 AP01 Appointment of Mrs Lucy Elizabeth Raffel as a director on 1 March 2022
16 Dec 2021 CH01 Director's details changed for Lisa Telford on 10 December 2021
16 Dec 2021 PSC04 Change of details for Lisa Telford as a person with significant control on 10 December 2021
05 Oct 2021 CS01 Confirmation statement made on 23 June 2021 with updates
28 May 2021 AA Micro company accounts made up to 30 September 2020
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
19 May 2021 PSC07 Cessation of Lucy Elizabeth Raffel as a person with significant control on 19 May 2021
19 May 2021 TM01 Termination of appointment of Lucy Elizabeth Raffel as a director on 19 May 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
19 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-19
  • GBP 100