Advanced company searchLink opens in new window

SIGNATURE EDEN LIMITED

Company number 09971999

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)
06 Mar 2024 AM10 Administrator's progress report
14 Sep 2023 AM10 Administrator's progress report
28 Jun 2023 AM19 Notice of extension of period of Administration
28 Jun 2023 AM19 Notice of extension of period of Administration
10 Mar 2023 AM10 Administrator's progress report
21 Oct 2022 AM06 Notice of deemed approval of proposals
10 Oct 2022 AM03 Statement of administrator's proposal
15 Aug 2022 AD01 Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 15 August 2022
15 Aug 2022 AM01 Appointment of an administrator
20 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
01 Jun 2021 AA Micro company accounts made up to 29 June 2020
01 Jun 2021 AA Micro company accounts made up to 29 June 2019
03 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
21 Jan 2021 MR01 Registration of charge 099719990009, created on 19 January 2021
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
03 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
17 Oct 2019 MR01 Registration of charge 099719990007, created on 11 October 2019
17 Oct 2019 MR01 Registration of charge 099719990008, created on 11 October 2019
28 Aug 2019 AAMD Amended accounts for a small company made up to 31 March 2018