SIGNATORY DEVELOPMENTS LIMITED

Dalton House Dalton House, London, SW19 2RR
StatusACTIVE
Company No.07966137
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIGNATORY DEVELOPMENTS LIMITED is an active private limited company with number 07966137. It was incorporated 12 years, 3 months, 7 days ago, on 27 February 2012. The company address is Dalton House Dalton House, London, SW19 2RR.



Company Fillings

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Andrew William Symington

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Signatory Scotch Whisky Company Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Andrew William Symington

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signatory Vintage Scotch Whisky Company Limited

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Symington

Notification date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Graham Keith Cox

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Lorraine Gow

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW

Change date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Gow

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Symington

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-16

Capital : 201 GBP

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/03/12

Documents

View document PDF

Resolution

Date: 16 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-12

Capital : 201 GBP

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C CARPENTERS (MIDLANDS) LIMITED

1 & 2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:10220993
Status:ACTIVE
Category:Private Limited Company

BUS AND COACH GLAZING LIMITED

16 HILLBOTTOM ROAD,HIGH WYCOMBE,HP12 4HJ

Number:07554382
Status:ACTIVE
Category:Private Limited Company

DINSMORE HEALTHCARE LTD

50B SURREY ROAD,LONDON,SE15 3AT

Number:11767164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DORAL LIMITED

1 ELLERBECK CRESCENT,MANCHESTER,M28 7XN

Number:08026694
Status:ACTIVE
Category:Private Limited Company

LA-VORA SEARCH LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09308679
Status:ACTIVE
Category:Private Limited Company

R C. HEATING & PLUMBING LIMITED

6 NURSLING STREET COTTAGES NURSLING STREET,SOUTHAMPTON,SO16 0XH

Number:06180245
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