SIGNATURE OF REIGATE (OPERATIONS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 30/04/2530 April 2025 | Termination of appointment of Vishul Seewoolall as a director on 2025-04-30 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
| 17/02/2517 February 2025 | Appointment of Mr Vishul Seewoolall as a director on 2025-01-31 |
| 13/02/2513 February 2025 | Termination of appointment of Lisa Kay Cox as a director on 2025-01-31 |
| 19/12/2419 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 09/07/249 July 2024 | Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02 |
| 15/06/2415 June 2024 | Memorandum and Articles of Association |
| 15/06/2415 June 2024 | Resolutions |
| 15/06/2415 June 2024 | Resolutions |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 22/01/2422 January 2024 | Notification of Signature Senior Lifestyle Nominee Iii Limited as a person with significant control on 2016-04-06 |
| 22/01/2422 January 2024 | Cessation of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 2016-12-06 |
| 02/01/242 January 2024 | Termination of appointment of Heather Kirk as a director on 2023-12-18 |
| 02/01/242 January 2024 | Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18 |
| 02/01/242 January 2024 | Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18 |
| 21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 29/11/2329 November 2023 | Satisfaction of charge 091599920002 in full |
| 29/11/2329 November 2023 | Satisfaction of charge 091599920001 in full |
| 23/09/2323 September 2023 | Termination of appointment of Aidan Gerard Roche as a director on 2023-06-30 |
| 01/08/231 August 2023 | Termination of appointment of Glen Yat-Hung Chow as a director on 2023-07-18 |
| 05/06/235 June 2023 | Appointment of Mr Steven George Gardner as a director on 2023-06-05 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 09/01/239 January 2023 | Director's details changed for Kimberley Janine Kowalik on 2023-01-01 |
| 09/01/239 January 2023 | Appointment of Kimberley Janine Kowalik as a director on 2023-01-01 |
| 09/01/239 January 2023 | Accounts for a small company made up to 2021-12-31 |
| 05/01/235 January 2023 | Appointment of Heather Kirk as a director on 2023-01-01 |
| 30/11/2230 November 2022 | Director's details changed for Ms Lisa Kay Cox on 2022-07-01 |
| 30/11/2230 November 2022 | Director's details changed for Mr Aidan Gerard Roche on 2022-07-01 |
| 17/05/2217 May 2022 | Termination of appointment of Tom James Ball as a director on 2022-04-27 |
| 24/12/2124 December 2021 | Registration of charge 091599920003, created on 2021-12-23 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 01/10/191 October 2019 | DIRECTOR APPOINTED MS LISA KAY COX |
| 01/10/191 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARDY |
| 01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 18/09/1818 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 06/07/186 July 2018 | ADOPT ARTICLES 22/06/2018 |
| 02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091599920002 |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MR JAMES HARDY |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MR FRANK CERRONE |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MR THOMAS GORDON WELLNER |
| 16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 16/03/1816 March 2018 | CESSATION OF SIGNATURE OF REIGATE (PROPERTY) GUERNSEY LTD AS A PSC |
| 27/09/1727 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091599920001 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 19/08/1519 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN |
| 01/12/141 December 2014 | DIRECTOR APPOINTED MR TOM JAMES BALL |
| 11/08/1411 August 2014 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
| 04/08/144 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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