Established in 2008, Signal House Properties Ltd have registered office in Alfreton, Derbyshire, it's status at Companies House is "Active". The business has one director listed as Stanford Directors Limied in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANFORD DIRECTORS LIMIED | 14 July 2008 | 08 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 April 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AA - Annual Accounts | 26 January 2010 | |
225 - Change of Accounting Reference Date | 22 September 2009 | |
363a - Annual Return | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
NEWINC - New incorporation documents | 14 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2012 | Outstanding |
N/A |