SIGNATURE UK DEVELOPMENTS LTD

220-222 Warwick Road 220-222 Warwick Road, Birmingham, B11 2NB, England
StatusACTIVE
Company No.08636284
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE UK DEVELOPMENTS LTD is an active private limited company with number 08636284. It was incorporated 10 years, 9 months, 19 days ago, on 02 August 2013. The company address is 220-222 Warwick Road 220-222 Warwick Road, Birmingham, B11 2NB, England.



Company Fillings

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-20

Officer name: Miss Justina Paul

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-20

Officer name: Qamran Rahman

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Qumran Rahman

Change date: 2023-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: 220-222 Warwick Road Sparkhill Birmingham B11 2NB

Old address: S51 Fairgate House Kings Road Tyseley Birmingham B11 2AA England

Change date: 2023-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Amran Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Qumran Rahman

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amran Rahman

Appointment date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Ram Chand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 1 Gunns Way Solihull B92 7BQ England

New address: S51 Fairgate House Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpal Singh Mann

Termination date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: 1 Gunns Way Solihull B92 7BQ

Old address: Room S14 Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Gurpal Singh Mann

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-09

Charge number: 086362840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-09

Charge number: 086362840003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086362840001

Charge creation date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signature care (uk) LTD\certificate issued on 12/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROMSGROVE PHYSIOTHERAPY LIMITED

GROVE COTTAGE,WORCESTER,WR6 6LZ

Number:07118748
Status:ACTIVE
Category:Private Limited Company

CODELOCKS LIMITED

1 CARNEGIE ROAD,BERKSHIRE,RG14 5DJ

Number:02627655
Status:ACTIVE
Category:Private Limited Company

CREQ LTD

8 HOWELL GARDENS,ROTHERHAM,S63 0UB

Number:11774991
Status:ACTIVE
Category:Private Limited Company
Number:06259690
Status:ACTIVE
Category:Private Limited Company

KHALIQUE LIMITED

THE FURNITURE AND ARTS BUILDING 1ST FLOOR,LONDON,SW10 0TZ

Number:09290979
Status:ACTIVE
Category:Private Limited Company

MEADOWBANK GARDEN SERVICES LTD

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:08915806
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