SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

06582776
SIGNATURE HOUSE POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1FN

Documents

Documents
Date Category Description Pages
13 Feb 2025 officers Termination of appointment of director (Lisa Kay Cox) 1 Buy now
05 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2024 accounts Annual Accounts 21 Buy now
30 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2024 incorporation Memorandum Articles 38 Buy now
15 Jun 2024 resolution Resolution 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Amended Accounts 20 Buy now
18 Sep 2023 officers Termination of appointment of director (Heather Kirk) 1 Buy now
18 Sep 2023 officers Termination of appointment of director (Kimberley Janine Kowalik) 1 Buy now
29 Aug 2023 accounts Annual Accounts 11 Buy now
01 Aug 2023 officers Termination of appointment of director (Glen Yat-Hung Chow) 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Aidan Gerard Roche) 1 Buy now
05 Jun 2023 officers Appointment of director (Miss Lisa Kay Cox) 2 Buy now
05 Jun 2023 officers Appointment of director (Mr Steven George Gardner) 2 Buy now
05 Jun 2023 officers Appointment of secretary (Mr Steven George Gardner) 2 Buy now
05 Jun 2023 officers Termination of appointment of secretary (Christopher George Mutter) 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Appointment of director (Kimberley Janine Kowalik) 2 Buy now
05 Jan 2023 officers Appointment of director (Heather Kirk) 2 Buy now
02 Nov 2022 accounts Annual Accounts 21 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 officers Termination of appointment of director (Thomas Bruce Newell) 1 Buy now
27 Jun 2022 officers Appointment of director (Mr Glen Yat-Hung Chow) 2 Buy now
24 May 2022 officers Appointment of director (Mr Neil Edmund Phillips) 2 Buy now
17 May 2022 officers Termination of appointment of secretary (Tom James Ball) 1 Buy now
17 May 2022 officers Appointment of secretary (Mr Christopher George Mutter) 2 Buy now
17 May 2022 officers Termination of appointment of director (Tom James Ball) 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 22 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 22 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 19 Buy now
26 Feb 2019 officers Termination of appointment of director (Thomas Gordon Wellner) 1 Buy now
26 Feb 2019 officers Termination of appointment of director (James Hardy) 1 Buy now
26 Feb 2019 officers Termination of appointment of director (Frank Cerrone) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 18 Buy now
06 Jul 2018 resolution Resolution 29 Buy now
26 Jun 2018 officers Appointment of director (Mr Thomas Gordon Wellner) 2 Buy now
26 Jun 2018 officers Appointment of director (Mr James Hardy) 2 Buy now
26 Jun 2018 officers Appointment of director (Mr Frank Cerrone) 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Sep 2017 accounts Annual Accounts 18 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 accounts Annual Accounts 13 Buy now
09 Jul 2015 resolution Resolution 10 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 13 Buy now
27 Feb 2015 officers Termination of appointment of director (Keith John Maddin) 1 Buy now
01 Dec 2014 officers Appointment of director (Mr Tom James Ball) 2 Buy now
01 Dec 2014 officers Appointment of secretary (Mr Tom James Ball) 2 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Aidan Gerard Roche) 1 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 13 Buy now
18 Jun 2013 auditors Auditors Resignation Company 2 Buy now
10 Jun 2013 auditors Auditors Resignation Company 2 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 13 Buy now
05 Jul 2012 accounts Annual Accounts 13 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 13 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 11 Buy now
07 Apr 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 resolution Resolution 30 Buy now
07 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Aidan Gerard Roche) 1 Buy now
13 Oct 2009 officers Change of particulars for director (Aidan Gerard Roche) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Thomas B Newell) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Keith John Maddin) 2 Buy now
19 Aug 2009 officers Director's change of particulars / keith maddin / 03/08/2009 1 Buy now
20 Jul 2009 accounts Annual Accounts 11 Buy now
19 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
11 Dec 2008 officers Director appointed thomas bruce newell 2 Buy now
18 Nov 2008 officers Appointment terminated director david driscoll 1 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
01 May 2008 incorporation Incorporation Company 35 Buy now