Advanced company searchLink opens in new window

SIR FREDERICK SNOW & PARTNERS LIMITED

Company number 02359666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
29 Jul 2015 AD01 Registered office address changed from 17 Lansdowne Road Croydon Surrey CR0 2BX to 211/213 Higher Hillgate Stockport Cheshire SK1 3RB on 29 July 2015
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
20 Aug 2014 AP03 Appointment of Beryl Edith Evans as a secretary on 18 August 2014
20 Aug 2014 TM02 Termination of appointment of Gillian Mary Ramsay as a secretary on 18 August 2014
10 Apr 2014 TM01 Termination of appointment of Liam Mcmanus as a director
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
04 Jun 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of Philip Martin as a director
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Guy Bartley as a director
20 Jul 2012 AA Full accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
15 Sep 2011 AP01 Appointment of Mr Raymond John Suggate as a director
15 Sep 2011 AP01 Appointment of Mr Guy Bartley as a director
23 Jun 2011 AA Full accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
11 Jun 2010 AA Full accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Simon Christopher Smith on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Liam Bowling Mcmanus on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Paul Kenneth Drobig on 1 October 2009
09 Jul 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4