SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
Status | ACTIVE |
Company No. | 05640296 |
Category | Private Limited Company |
Incorporated | 30 Nov 2005 |
Age | 18 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED is an active private limited company with number 05640296. It was incorporated 18 years, 5 months, 19 days ago, on 30 November 2005. The company address is Signature House Signature House, Beaconsfield, HP9 1FN, Buckinghamshire, England.
Company Fillings
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-08
Psc name: Signature Senior Lifestyle Holdings Limited
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-06
Psc name: Signature Senior Lifestyle Holdings Limited
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Janine Kowalik
Termination date: 2023-12-18
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Heather Kirk
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Andrew Fujio Higgs
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-08
Charge number: 056402960008
Documents
Accounts with accounts type full
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Yat-Hung Chow
Termination date: 2023-07-18
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Aidan Gerard Roche
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Kay Cox
Appointment date: 2023-06-05
Documents
Appoint person secretary company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-05
Officer name: Mr Steven George Gardner
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher George Mutter
Termination date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Kimberley Janine Kowalik
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Kimberley Janine Kowalik
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Kirk
Appointment date: 2023-01-01
Documents
Accounts with accounts type full
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 15 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056402960006
Documents
Mortgage satisfy charge full
Date: 15 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056402960007
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN
Old address: Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr Glen Yat-Hung Chow
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven George Gardner
Appointment date: 2022-04-27
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-27
Officer name: Tom James Ball
Documents
Termination secretary company with name termination date
Date: 17 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-27
Officer name: Tom James Ball
Documents
Appoint person secretary company with name date
Date: 17 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-27
Officer name: Mr Christopher George Mutter
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Bruce Newell
Termination date: 2019-09-22
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-22
Officer name: Thomas Gordon Wellner
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-22
Officer name: Frank Cerrone
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hardy
Termination date: 2019-09-22
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Mr James Hardy
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Mr Frank Cerrone
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Mr Thomas Gordon Wellner
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Signature Senior Lifestyle Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Notification of a person with significant control statement
Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ssl Holdings Guernsey Limited
Cessation date: 2016-04-06
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type full
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type full
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 09 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 03 Jun 2015
Action Date: 30 Nov 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056402960006
Charge creation date: 2015-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-25
Charge number: 056402960007
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Maddin
Termination date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom James Ball
Appointment date: 2014-11-21
Documents
Appoint person secretary company with name date
Date: 27 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-21
Officer name: Mr Tom James Ball
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aidan Gerard Roche
Termination date: 2014-11-21
Documents
Second filing of form with form type
Date: 02 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type full
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 28 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-28
Capital : 42,265,785 GBP
Documents
Capital variation of rights attached to shares
Date: 26 Mar 2014
Category: Capital
Type: SH10
Documents
Resolution
Date: 26 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Miscellaneous
Date: 18 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-11
Officer name: Thomas B Newell
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aidan Gerard Roche
Change date: 2012-05-11
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith John Maddin
Change date: 2012-05-11
Documents
Change person secretary company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-11
Officer name: Aidan Gerard Roche
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: , Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN
Documents
Legacy
Date: 14 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wills
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aidan Gerard Roche
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Edward Wills
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Aidan Gerard Roche
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas B Newell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith John Maddin
Change date: 2009-10-01
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith maddin / 03/08/2009
Documents
Accounts with accounts type full
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed thomas bruce newell
Documents
Some Companies
EVELINE ELLINGHAM AND DREW LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11399040 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10042594 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
I.G. INDUSTRIES PUBLIC LIMITED COMPANY
THE FLAREPATH,BRIGG,DN20 0SP
Number: | 02228238 |
Status: | ACTIVE |
Category: | Public Limited Company |
INTEGRA ACCOUNTING SOLUTIONS LIMITED
THE STATION MASTERS' HOUSE,ISLEWORTH,TW7 4QE
Number: | 07239992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55A DALSTON LANE,LONDON,E8 2NG
Number: | 10765807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 THE PAVILIONS,BLACKPOOL,FY4 2DP
Number: | 11383119 |
Status: | ACTIVE |
Category: | Private Limited Company |