Advanced company searchLink opens in new window

SIGNATURE LIVING HOTEL LIMITED

Company number 08124207

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)
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
  • GBP 2
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
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014