Advanced company searchLink opens in new window

SIGNATURE RESORTS (UK) LIMITED

Company number 05885632

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)
31 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 300
23 Oct 2012 AA Full accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 24 July 2012
22 Aug 2012 CH01 Director's details changed for Mr Donagh O'sullivan on 24 July 2012
22 Aug 2012 CH01 Director's details changed for Mr Daniel Mark Dias on 24 April 2012
22 Aug 2012 CH03 Secretary's details changed for Mr Donagh O'sullivan on 24 July 2012
02 Jan 2012 AA Full accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mr Daniel Mark Dias as a director
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 300.00
03 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2010 AA Full accounts made up to 31 December 2009
02 Dec 2010 AA01 Current accounting period extended from 31 March 2010 to 31 March 2011
07 Oct 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
07 Oct 2010 TM02 Termination of appointment of George Angus as a secretary
07 Oct 2010 TM01 Termination of appointment of Timothy Andrews as a director
07 Oct 2010 AP03 Appointment of Mr Donagh O'sullivan as a secretary
07 Oct 2010 AP01 Appointment of Mr Donagh O'sullivan as a director
07 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
07 Dec 2009 AR01 Annual return made up to 25 July 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 288a Director appointed stephen stuart conway
23 Jul 2009 288a Director appointed timothy william andrews
15 Jun 2009 288b Appointment terminate, director paul zeital kemsley logged form