SIGNATURE HOTEL GROUP LIMITED

Dunchurch Park Conference Centre Dunchurch Park Conference Centre, Dunchurch, CV22 6QW, Warwickshire
StatusACTIVE
Company No.03929827
CategoryPrivate Limited Company
Incorporated21 Feb 2000
Age24 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SIGNATURE HOTEL GROUP LIMITED is an active private limited company with number 03929827. It was incorporated 24 years, 3 months, 1 day ago, on 21 February 2000. The company address is Dunchurch Park Conference Centre Dunchurch Park Conference Centre, Dunchurch, CV22 6QW, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-26

Made up date: 2022-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-25

Officer name: Mr Benjamin Luke Derbyshire

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Ross Tomlinson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Luke Derbyshire

Appointment date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Deana Towersey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Juliette Lee Dyer

Change date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Jose Welingthon Balbuena

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Guilmette Tildsley

Cessation date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Juliette Lee Dyer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Stuart Mcneil

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Jenkinson

Termination date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Deana Towersey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Stuart Mcneil

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Barry Guilmette Tildsley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Jenkinson

Appointment date: 2021-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Arksey

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Gaunt

Termination date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Juliette Lee Dyer

Change date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Miss Juliette Lee Dyer

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Guilmette Tildsley

Change date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen William Gaunt

Cessation date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Guilmette Tildsley

Notification date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Guilmette Tildsley

Appointment date: 2021-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Stephen William Gaunt

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Needley

Cessation date: 2020-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-22

Officer name: Graham Arksey

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Needley

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 039298270015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039298270014

Charge creation date: 2015-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-30

Charge number: 039298270013

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type medium

Date: 30 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Needley

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nash

Documents

View document PDF

Accounts with accounts type medium

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2013

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Arksey

Change date: 2012-11-22

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

BOWLING GREEN DENTAL SURGERY LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08413765
Status:ACTIVE
Category:Private Limited Company

DESIGN & PRINT (LONDON) LIMITED

220 CHURCH LANE,KINGSBURY,NW9 8SN

Number:08179615
Status:ACTIVE
Category:Private Limited Company

EXPERT FINANCE & PROPERTY SERVICES LTD

10 BLUEBERRY WAY,MACCLESFIELD,SK10 3GS

Number:09142941
Status:ACTIVE
Category:Private Limited Company

LUXOR KITCHENS LIMITED

5 PEMBROKE BROADWAY,CAMBERLEY,GU15 3XD

Number:10286810
Status:ACTIVE
Category:Private Limited Company

PIVAZ HACKNEY LIMITED

238-240 EPPING HIGH ROAD,ESSEX,CM16 4AP

Number:10537633
Status:ACTIVE
Category:Private Limited Company

TESTER RACING AND ENGINEERING LTD

11-12 BAIRD CLOSE,DAVENTRY,NN11 8RY

Number:11632186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source