SIGNATURE OF REIGATE (OPERATIONS) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Vishul Seewoolall as a director on 2025-04-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

17/02/2517 February 2025 Appointment of Mr Vishul Seewoolall 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

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/01/2422 January 2024 Cessation of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 2016-12-06

View Document

22/01/2422 January 2024 Notification of Signature Senior Lifestyle Nominee Iii Limited as a person with significant control on 2016-04-06

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 Appointment of Mr Andrew Fujio Higgs 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

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

29/11/2329 November 2023 Satisfaction of charge 091599920002 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 091599920001 in full

View Document

23/09/2323 September 2023 Termination of appointment of Aidan Gerard Roche as a director on 2023-06-30

View Document

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

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/01/239 January 2023 Director's details changed for Kimberley Janine Kowalik on 2023-01-01

View Document

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

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

30/11/2230 November 2022 Director's details changed for Ms Lisa Kay Cox on 2022-07-01

View Document

30/11/2230 November 2022 Director's details changed for Mr Aidan Gerard Roche on 2022-07-01

View Document

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

View Document

24/12/2124 December 2021 Registration of charge 091599920003, created on 2021-12-23

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS LISA KAY COX

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL

View Document

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

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091599920002

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JAMES HARDY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR FRANK CERRONE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR THOMAS GORDON WELLNER

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/03/1816 March 2018 CESSATION OF SIGNATURE OF REIGATE (PROPERTY) GUERNSEY LTD AS A PSC

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091599920001

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR TOM JAMES BALL

View Document

11/08/1411 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

04/08/144 August 2014 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