Signature Private Finance Holdings Ltd was registered on 26 September 2013 and has its registered office in Solihull. We do not know the number of employees at the organisation. This business has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 February 2020 | |
PSC07 - N/A | 03 February 2020 | |
PSC02 - N/A | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
MR01 - N/A | 30 January 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 06 September 2019 | |
RESOLUTIONS - N/A | 19 November 2018 | |
CS01 - N/A | 19 November 2018 | |
SH01 - Return of Allotment of shares | 16 November 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 February 2017 | |
CS01 - N/A | 17 February 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
AA - Annual Accounts | 22 September 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AR01 - Annual Return | 22 October 2015 | |
SH01 - Return of Allotment of shares | 22 September 2015 | |
SH01 - Return of Allotment of shares | 22 September 2015 | |
TM01 - Termination of appointment of director | 07 September 2015 | |
AP01 - Appointment of director | 07 September 2015 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
SH01 - Return of Allotment of shares | 16 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA01 - Change of accounting reference date | 15 May 2014 | |
RESOLUTIONS - N/A | 30 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 October 2013 | |
SH01 - Return of Allotment of shares | 17 October 2013 | |
AD01 - Change of registered office address | 17 October 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
NEWINC - New incorporation documents | 26 September 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |