SIGNATURE ESTATES ABBOTS LANGLEY LLP

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/1925 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ALAN MAHER

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG IAN CHESSON / 11/01/2018

View Document

25/01/1825 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE NEIL GODDARD / 11/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

23/01/1823 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG IAN CHESSON / 11/01/2018

View Document

23/01/1823 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PAUL MAHER / 11/01/2018

View Document

23/01/1823 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE NEIL GODDARD / 11/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEE NEIL GODDARD / 11/01/2018

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 ANNUAL RETURN MADE UP TO 13/01/16

View Document

05/05/155 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 5 LANGLEY PARADE ABBOTS LANGLEY HERTS WD5 0AB ENGLAND

View Document

13/01/1513 January 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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