About

Registered Number: 08608217
Date of Incorporation: 12/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

 

Signature of Hertford (Operations) Ltd was registered on 12 July 2013 and are based in Beaconsfield, Buckinghamshire. We don't currently know the number of employees at Signature of Hertford (Operations) Ltd. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADEAU, Jean Paul Joseph 30 April 2019 08 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
MR01 - N/A 22 May 2019
RESOLUTIONS - N/A 15 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 18 March 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
MR04 - N/A 07 December 2018
AA - Annual Accounts 18 September 2018
MR01 - N/A 08 August 2018
MR01 - N/A 08 August 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 27 February 2015
MR01 - N/A 31 January 2015
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 01 August 2014
AA01 - Change of accounting reference date 29 July 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

A registered charge 07 August 2018 Fully Satisfied

N/A

A registered charge 07 August 2018 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.