About

Registered Number: 05519264
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Signature Developments (Manchester) Ltd was registered on 26 July 2005 with its registered office in Bolton, it has a status of "Active". The companies director is listed as Neville, Neville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Neville 26 July 2005 07 August 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 29 April 2020
CH01 - Change of particulars for director 17 January 2020
PSC04 - N/A 17 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 May 2019
AA01 - Change of accounting reference date 30 April 2019
CH01 - Change of particulars for director 12 February 2019
PSC04 - N/A 04 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 15 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 08 May 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 17 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 18 September 2012
CERTNM - Change of name certificate 15 June 2012
RESOLUTIONS - N/A 11 June 2012
CONNOT - N/A 11 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 14 May 2009
MEM/ARTS - N/A 05 November 2008
CERTNM - Change of name certificate 23 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 11 November 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.