- Company Overview for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Filing history for SIGNATURE LIVING HOTEL LIMITED (08124207)
- People for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Charges for SIGNATURE LIVING HOTEL LIMITED (08124207)
- Insolvency for SIGNATURE LIVING HOTEL LIMITED (08124207)
- More for SIGNATURE LIVING HOTEL LIMITED (08124207)
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) |
---|---|---|---|
13 Apr 2016 | MR01 | Registration of charge 081242070019, created on 31 March 2016 | |
13 Apr 2016 | MR01 | Registration of charge 081242070018, created on 31 March 2016 | |
08 Mar 2016 | MR01 | Registration of charge 081242070017, created on 24 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Lawrence Kenwright as a director on 27 February 2016 | |
11 Jan 2016 | MR01 | Registration of charge 081242070016, created on 7 January 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Jan 2016 | MR01 | Registration of charge 081242070014, created on 18 December 2015 | |
06 Jan 2016 | MR01 | Registration of charge 081242070015, created on 18 December 2015 | |
22 Dec 2015 | MR04 | Satisfaction of charge 081242070006 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 081242070004 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 081242070005 in full | |
25 Nov 2015 | MR01 | Registration of charge 081242070013, created on 11 November 2015 | |
06 Nov 2015 | MR04 | Satisfaction of charge 081242070007 in full | |
06 Nov 2015 | MR04 | Satisfaction of charge 081242070009 in full | |
06 Nov 2015 | MR04 | Satisfaction of charge 081242070003 in full | |
13 Oct 2015 | MR01 | Registration of charge 081242070012, created on 5 October 2015 | |
13 Oct 2015 | MR01 | Registration of charge 081242070011, created on 5 October 2015 | |
12 Oct 2015 | MR05 | Part of the property or undertaking has been released from charge 081242070005 | |
12 Oct 2015 | MR04 | Satisfaction of charge 081242070008 in full | |
22 Sep 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
29 Jul 2015 | MR01 | Registration of charge 081242070010, created on 14 July 2015 | |
01 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
08 May 2015 | AD01 | Registered office address changed from 56-58 Stanley Street Liverpool Merseyside L1 6AU England to Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD on 8 May 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2015
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |