S&N PROPERTIES LONDON LIMITED

08565307
51 ASHTEAD ROAD LONDON UNITED KINGDOM E5 9BJ

Documents

Documents
Date Category Description Pages
12 Aug 2024 mortgage Registration of a charge 7 Buy now
06 Aug 2024 incorporation Memorandum Articles 18 Buy now
06 Aug 2024 resolution Resolution 3 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 3 Buy now
01 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2023 mortgage Registration of a charge 6 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Registration of a charge 6 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2022 accounts Annual Accounts 3 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 8 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2020 mortgage Registration of a charge 4 Buy now
03 Oct 2019 mortgage Registration of a charge 7 Buy now
18 Sep 2019 mortgage Registration of a charge 23 Buy now
02 Aug 2019 mortgage Registration of a charge 23 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 mortgage Registration of a charge 8 Buy now
28 Nov 2018 mortgage Registration of a charge 13 Buy now
28 Nov 2018 mortgage Registration of a charge 26 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Registration of a charge 26 Buy now
09 Nov 2018 mortgage Registration of a charge 13 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 7 Buy now
15 Dec 2017 mortgage Registration of a charge 8 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2017 mortgage Registration of a charge 19 Buy now
05 May 2017 mortgage Registration of a charge 13 Buy now
31 Mar 2017 mortgage Registration of a charge 5 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
29 Sep 2016 mortgage Registration of a charge 4 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
31 May 2016 officers Termination of appointment of director (Anthony Breuer) 1 Buy now
31 May 2016 officers Termination of appointment of director (Sholem Gross) 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
17 Nov 2015 mortgage Registration of a charge 16 Buy now
17 Nov 2015 mortgage Registration of a charge 13 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Annual Accounts 3 Buy now
14 Dec 2014 officers Appointment of director (Mr Anthony Breuer) 2 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
11 Jun 2013 incorporation Incorporation Company 7 Buy now