- Company Overview for SNOWHILL REAL ESTATE LIMITED (03936125)
- Filing history for SNOWHILL REAL ESTATE LIMITED (03936125)
- People for SNOWHILL REAL ESTATE LIMITED (03936125)
- Charges for SNOWHILL REAL ESTATE LIMITED (03936125)
- Insolvency for SNOWHILL REAL ESTATE LIMITED (03936125)
- More for SNOWHILL REAL ESTATE LIMITED (03936125)
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) |
---|---|---|---|
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Jan 2012 | TM01 | Termination of appointment of Douwe Hendrik Jacob Terpstra as a director on 12 January 2012 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 May 2011 | AA | Full accounts made up to 30 November 2010 | |
29 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 Mar 2011 | CERTNM |
Company name changed thornfield properties (london) LIMITED\certificate issued on 23/03/11
|
|
23 Mar 2011 | CONNOT | Change of name notice | |
17 Mar 2011 | TM02 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary | |
17 Mar 2011 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
17 Mar 2011 | AD01 | Registered office address changed from 110 Cannon Street London EC4N 6AR on 17 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
23 Dec 2010 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director | |
24 Nov 2010 | AA | Full accounts made up to 30 November 2009 | |
05 Oct 2010 | AUD | Auditor's resignation | |
25 Sep 2010 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jul 2010 | AP01 | Appointment of Clive Melvyn Castle as a director | |
08 Jul 2010 | AP01 | Appointment of Michael Angelo Dal Bello as a director | |
18 Jun 2010 | AP01 | Appointment of Douwa Hendrik Jacob Terpstra as a director |