SIGNATURE ESTATES (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/10/2329 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Notification of Alan Graham Franklin as a person with significant control on 2023-06-12

View Document

27/06/2327 June 2023 Withdrawal of a person with significant control statement on 2023-06-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/06/2127 June 2021 Termination of appointment of Alan Colton as a director on 2021-06-27

View Document

27/06/2127 June 2021 Termination of appointment of Alan Colton as a secretary on 2021-06-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLTON / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM PENDENNIS 3 ROCKLEAZE SNEYD PARK BRISTOL BS9 1ND ENGLAND

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/02/1923 February 2019 SECRETARY APPOINTED MR ALAN COLTON

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM THE COACH HOUSE 26 KINGS PARADE MEWS CLIFTON BRISTOL BS8 2RE ENGLAND

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLTON / 16/02/2015

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS UK

View Document

21/04/1521 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 12/07/10 STATEMENT OF CAPITAL GBP 71770.00

View Document

07/06/127 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGTON

View Document

07/06/127 June 2012 RATIFICATION OF ALLOTMENT/RELIEF FROM LIABILITY 10/05/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/107 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 11/12/09 STATEMENT OF CAPITAL GBP 244200.00

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 16/02/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM VEALE WASBOROUGH SOLICITORS ORCHARD COURT ORCHARD LANE BRISTOL SOMERSET BS1 5DS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY ALAN COLTON

View Document

13/06/0813 June 2008 SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

28/05/0828 May 2008 SUB DIVISION OF SHARES 24/04/2008

View Document

28/05/0828 May 2008 S-DIV

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MICHAEL JOHN CUNNINGTON

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THE COACH HOUSE 26 KINGS PARADE MEWS CLIFTON BRISTOL BS8 2RE

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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