About

Registered Number: 08707673
Date of Incorporation: 26/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Avon House 435, Stratford Road Shirley, Solihull, West Midlands, B90 4AA

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.