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