SIGNATURE SLP GP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr Wayne Paul Pryce as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Lisa Kay Cox as a director on 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-04-10

View Document

06/03/246 March 2024 Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-03-06

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Heather Kirk as a director on 2023-12-18

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Glen Yat-Hung Chow as a director on 2023-07-18

View Document

01/08/231 August 2023 Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31

View Document

05/06/235 June 2023 Appointment of Miss Lisa Kay Cox as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Steven George Gardner as a director on 2023-06-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/01/239 January 2023 Appointment of Kimberley Janine Kowalik as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Heather Kirk as a director on 2023-01-01

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550001 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550005 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550006 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550004 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550002 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550008 in full

View Document

15/09/2215 September 2022 Satisfaction of charge SC4971550007 in full

View Document

17/05/2217 May 2022 Termination of appointment of Tom James Ball as a director on 2022-04-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550003

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550001

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550002

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550004

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550007

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550006

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550005

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4971550008

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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