SIGNATURE PRIME PROPERTY LIMITED

07192747
THE STABLE NEWICK PARK NEWICK NR LEWES BN8 4SB

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 6 Buy now
23 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2024 accounts Annual Accounts 6 Buy now
15 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 6 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 6 Buy now
22 Jun 2021 accounts Annual Accounts 6 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 officers Change of particulars for director (Alison Susan Mulford) 2 Buy now
12 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 mortgage Statement of release/cease from a charge 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
29 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 capital Return of Allotment of shares 3 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
28 Jun 2013 mortgage Registration of a charge 42 Buy now
21 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Previous Extended 2 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
21 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2011 accounts Annual Accounts 12 Buy now
07 Oct 2011 officers Termination of appointment of director (Martin Orr) 2 Buy now
23 Aug 2011 officers Appointment of director (Martin Orr) 3 Buy now
27 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Jul 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 officers Termination of appointment of director (Peter Saunders) 1 Buy now
16 Mar 2011 officers Appointment of director (Alison Susan Mulford) 3 Buy now
30 Nov 2010 officers Appointment of director (Peter Saunders) 3 Buy now
30 Nov 2010 officers Termination of appointment of director (Phillip Wallis) 2 Buy now
06 Jul 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Apr 2010 officers Appointment of secretary (Alison Susan Mulford) 3 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Phillip Trevor) 3 Buy now
17 Mar 2010 incorporation Incorporation Company 22 Buy now