SIGNATURE RESORTS LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31 |
14/04/2514 April 2025 | Director's details changed for Mr Gary Alexander Conway on 2025-04-03 |
14/04/2514 April 2025 | Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31 |
14/02/2514 February 2025 | Director's details changed for Mr Gary Alexander Conway on 2024-08-01 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
18/04/2418 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
03/01/243 January 2024 | Accounts for a small company made up to 2023-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
22/09/2222 September 2022 | Appointment of Mr Gary Alexander Conway as a director on 2022-03-31 |
22/09/2222 September 2022 | Termination of appointment of Donagh O'sullivan as a secretary on 2022-03-31 |
22/09/2222 September 2022 | Termination of appointment of Donagh O'sullivan as a director on 2022-03-31 |
22/09/2222 September 2022 | Appointment of Mr Gary Alexander Conway as a secretary on 2022-03-31 |
11/10/2111 October 2021 | Accounts for a small company made up to 2021-03-31 |
01/04/151 April 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/01/159 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
16/04/1416 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
27/12/1327 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
13/02/1313 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 05/02/2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 05/02/2013 |
13/02/1313 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 05/02/2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
02/01/122 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
04/01/114 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
16/11/1016 November 2010 | DIRECTOR APPOINTED MR DONAGH O'SULLIVAN |
15/11/1015 November 2010 | SECRETARY APPOINTED MR DONAGH O'SULLIVAN |
14/11/1014 November 2010 | APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS |
22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
31/01/1031 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
24/06/0924 June 2009 | COMPANY NAME CHANGED TESSGUIDE LIMITED CERTIFICATE ISSUED ON 24/06/09 |
02/03/092 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
06/03/086 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08 |
05/04/075 April 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/03/07 |
21/02/0721 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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