SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD

Signature House Signature House, Beaconsfield, HP9 1FN, Buckinghamshire, England
StatusACTIVE
Company No.08824770
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD is an active private limited company with number 08824770. It was incorporated 10 years, 4 months, 15 days ago, on 23 December 2013. The company address is Signature House Signature House, Beaconsfield, HP9 1FN, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Senior Lifestyle Operations Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Signature Senior Lifestyle Finance Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Senior Lifestyle Gp Iii Llp

Notification date: 2016-04-06

Documents

View document PDF

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: Heather Kirk

Termination date: 2023-12-18

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fujio Higgs

Appointment date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gordon Wellner

Termination date: 2023-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088247700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088247700002

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Glen Yat-Hung Chow

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Miss Lisa Kay Cox

Documents

View document PDF

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: Mr Steven George Gardner

Appointment date: 2023-06-05

Documents

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-05

Officer name: Christopher George Mutter

Documents

View document PDF

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: Kimberley Janine Kowalik

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Heather Kirk

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Frank Cerrone

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

New address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN

Old address: Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ

Change date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bruce Newell

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Yat-Hung Chow

Appointment date: 2022-06-15

Documents

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom James Ball

Termination date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom James Ball

Termination date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hardy

Termination date: 2022-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088247700003

Charge creation date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hardy

Appointment date: 2018-06-22

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gordon Wellner

Appointment date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Senior Lifestyle Finance Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 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 Operations Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Senior Lifestyle Gp Iii Llp

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Senior Lifestyle Gp Iii Llp

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ssl Holdings Guernsey Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088247700001

Charge creation date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088247700002

Charge creation date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Keith John Maddin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 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

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 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

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aidan Gerard Roche

Termination date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTIME WORKFORCE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11185560
Status:ACTIVE
Category:Private Limited Company

KANOM TRAVEL LTD

45 CORWELL LANE,UXBRIDGE,UB8 3DE

Number:10540809
Status:ACTIVE
Category:Private Limited Company

LIONS MEADOW LTD

278 GIBSON LANE,LEEDS,LS25 7JN

Number:10963465
Status:ACTIVE
Category:Private Limited Company

RAINBOWSTONE LIMITED

FORSHAW HEATH ROAD,SOLIHULL,B94 5JU

Number:11177360
Status:ACTIVE
Category:Private Limited Company

RUMNEY CARE AND AMBULANCE SERVICE LTD

253 BALL ROAD, LLANRUMNEY,CARDIFF,CF3 4JE

Number:10570527
Status:ACTIVE
Category:Private Limited Company

SAVE BRO LIMITED

T/A MONKS NEWSAGENTS,WEMBLEY,HA9 6PL

Number:04791267
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