SIGNAL HOUSE PROPERTIES LIMITED

06645333
MEADOW LANE INDUSTRIAL ESTATE MEADOW LANE ALFRETON DERBYSHIRE DE55 7RG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 9 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 mortgage Registration of a charge 42 Buy now
31 Jan 2022 accounts Annual Accounts 9 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 10 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 10 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2015 accounts Annual Accounts 5 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 accounts Annual Accounts 5 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
10 Jan 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
26 Sep 2011 officers Change of particulars for director (Mr Peter Hobbs) 2 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
22 Sep 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/04/2009 1 Buy now
04 Sep 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
11 Aug 2008 officers Director appointed mr peter roberts 1 Buy now
11 Aug 2008 officers Secretary appointed mr john andrew leafe 2 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ 1 Buy now
11 Aug 2008 officers Director appointed mr john andrew leafe 2 Buy now
08 Aug 2008 officers Appointment terminated secretary stanford secretaries LIMITED 1 Buy now
08 Aug 2008 officers Appointment terminated director stanford directors limied 1 Buy now
08 Aug 2008 capital Ad 08/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
08 Aug 2008 officers Director appointed mr peter hobbs 2 Buy now
14 Jul 2008 incorporation Incorporation Company 19 Buy now