SIGNAL HOUSE PROPERTIES LIMITED

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

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