About

Registered Number: 02954965
Date of Incorporation: 02/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 45 Green Farm Road, Newport Pagnell, MK16 0JY,

 

Based in Newport Pagnell, Signature Quality Refurbished Homes Ltd was registered on 02 August 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 4 directors listed as O'neill, Oliver Peter, O'neill, Samuel Patrick, Masters, Paul Martin, Oneill, Aidan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Oliver Peter 10 February 2013 - 1
O'NEILL, Samuel Patrick 10 February 2013 - 1
MASTERS, Paul Martin 04 August 1994 20 March 1996 1
ONEILL, Aidan 05 December 1996 18 June 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 October 2019
CS01 - N/A 05 August 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 08 December 2017
AD01 - Change of registered office address 15 October 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 19 August 2016
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 22 January 2013
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 26 August 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 August 1999
RESOLUTIONS - N/A 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 04 March 1998
287 - Change in situation or address of Registered Office 05 September 1997
CERTNM - Change of name certificate 20 August 1997
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 06 May 1996
RESOLUTIONS - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 04 October 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
NEWINC - New incorporation documents 02 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.