SIGNATURE PROPERTY MANAGEMENT (UK) LLP

Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

07/05/207 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 CESSATION OF TREVOR HESS AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF DANIELLE HESS AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE HESS / 05/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR HESS / 05/02/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DANIELLE HESS / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR HESS / 05/02/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR HESS / 05/02/2018

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR HESS

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR HESS / 10/07/2017

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DANIELLE HESS / 10/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE HESS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

19/05/1619 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR HESS / 19/05/2016

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 07/07/15

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 07/07/14

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 07/07/13

View Document

13/07/1213 July 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANIELLE HESS / 07/07/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR HESS / 07/07/2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 07/07/10

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU

View Document

06/07/106 July 2010 LLP MEMBER APPOINTED DANIELLE HESS

View Document

18/06/1018 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, LLP MEMBER BRETT ARTUS

View Document

17/12/0917 December 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/08/0917 August 2009 MEMBER'S PARTICULARS TREVOR HESS

View Document

07/07/097 July 2009 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