SNOWBERRY GARDENS PROPERTY MANAGEMENT LIMITED
Company number 04631011
- Company Overview for SNOWBERRY GARDENS PROPERTY MANAGEMENT LIMITED (04631011)
- Filing history for SNOWBERRY GARDENS PROPERTY MANAGEMENT LIMITED (04631011)
- People for SNOWBERRY GARDENS PROPERTY MANAGEMENT LIMITED (04631011)
- More for SNOWBERRY GARDENS PROPERTY MANAGEMENT LIMITED (04631011)
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) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
16 Aug 2024 | AP01 | Appointment of Mrs Barbara Butler as a director on 12 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Bill Cutler as a director on 12 August 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
14 Mar 2024 | TM02 | Termination of appointment of Mark Keith Bruckshaw as a secretary on 14 March 2024 | |
14 Mar 2024 | AP04 | Appointment of Inspire Property Management as a secretary on 14 March 2024 | |
02 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
22 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Bill Cutler on 4 April 2023 | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
14 Oct 2021 | AP01 | Appointment of Mr Andrew John Stevenson as a director on 11 October 2021 | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 May 2021 | AP01 | Appointment of Mr Graham Henry Law as a director on 13 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
19 Apr 2021 | TM02 | Termination of appointment of Bright Willis Limited as a secretary on 19 April 2021 | |
19 Apr 2021 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 19 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to 318 Stratford Road Shirley Solihull B90 3DN on 19 April 2021 | |
07 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
08 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
18 Mar 2019 | TM01 | Termination of appointment of Nigel Collinson as a director on 14 March 2019 | |
18 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2019 | SH02 |
Statement of capital on 1 February 2019
|