SIGNAL HOUSE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-14 with no updates |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
13/03/2313 March 2023 | Satisfaction of charge 1 in full |
13/03/2313 March 2023 | Satisfaction of charge 066453330002 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Current accounting period extended from 2022-04-30 to 2022-10-31 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/08/1527 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/08/1411 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/09/1330 September 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/08/121 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/09/1126 September 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
26/09/1126 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOBBS / 03/12/2010 |
22/10/1022 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/09/0922 September 2009 | PREVSHO FROM 31/07/2009 TO 30/04/2009 |
04/09/094 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR JOHN ANDREW LEAFE |
11/08/0811 August 2008 | SECRETARY APPOINTED MR JOHN ANDREW LEAFE |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR PETER ROBERTS |
08/08/088 August 2008 | DIRECTOR APPOINTED MR PETER HOBBS |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY STANFORD SECRETARIES LIMITED |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR STANFORD DIRECTORS LIMIED |
14/07/0814 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNAL HOUSE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company