SNOWHILL ESTATES LIMITED

09736687
1 ARGYLE STREET BATH ENGLAND BA2 4BA

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 5 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2023 accounts Annual Accounts 6 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 6 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Corrado D'annucci) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Edward Petre-Mears) 1 Buy now
10 Feb 2021 accounts Annual Accounts 6 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 6 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2019 officers Change of particulars for director (Mr Edward Petre-Mears) 2 Buy now
14 Apr 2019 accounts Annual Accounts 6 Buy now
06 Jan 2019 officers Appointment of corporate secretary (Bath Secretarial Services Limited) 2 Buy now
06 Jan 2019 officers Termination of appointment of secretary (Tmp Business Services Ltd) 1 Buy now
06 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 6 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 officers Appointment of corporate secretary (Tmp Business Services Ltd) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Linda Ann Chaplin) 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 capital Return of Allotment of shares 3 Buy now
03 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Nov 2015 resolution Resolution 19 Buy now
19 Oct 2015 officers Appointment of director (Mr Edward Petre-Mears) 2 Buy now
17 Aug 2015 incorporation Incorporation Company 36 Buy now