Advanced company searchLink opens in new window

SIGNET HOTELS (THE RETREAT - RESIDENCES) LTD

Company number 13193826

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)
14 Feb 2025 PSC02 Notification of Signet Hotels (United Kingdom) Ltd as a person with significant control on 14 February 2025
14 Feb 2025 PSC07 Cessation of Signet Hotels (The Retreat) Ltd as a person with significant control on 14 February 2025
16 Dec 2024 AA Accounts for a small company made up to 31 March 2024
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
13 Mar 2024 MR02 Registration of acquisition 131938260003, acquired on 16 February 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 March 2023
17 Aug 2023 AD01 Registered office address changed from 2 London Wall Place 6th Floor London EC2Y 5AU England to The Mitre Hotel Hampton Court Road East Molesey KT8 9BN on 17 August 2023
17 Aug 2023 PSC05 Change of details for Signet Hotels (The Retreat) Ltd as a person with significant control on 17 August 2023
05 Apr 2023 AUD Auditor's resignation
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Nov 2022 AA Accounts for a small company made up to 31 March 2022
23 May 2022 MR01 Registration of charge 131938260002, created on 19 May 2022
02 Mar 2022 CH01 Director's details changed for Mr Hector Walter James Ross on 22 February 2022
02 Mar 2022 CH01 Director's details changed for Mr Philip Jones on 15 February 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
29 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2021 AP01 Appointment of Ms Erica Sugai as a director on 4 May 2021
04 May 2021 AP01 Appointment of Mr Philip Jones as a director on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Hector Walter James Ross on 4 May 2021
21 Apr 2021 MR01 Registration of charge 131938260001, created on 20 April 2021
15 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
10 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-10
  • GBP 1