- Company Overview for S & N DEVELOPERS LIMITED (05874513)
- Filing history for S & N DEVELOPERS LIMITED (05874513)
- People for S & N DEVELOPERS LIMITED (05874513)
- Charges for S & N DEVELOPERS LIMITED (05874513)
- More for S & N DEVELOPERS LIMITED (05874513)
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) |
---|---|---|---|
01 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Paul Anthony Ash as a director on 30 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Jamie Ross Slender as a director on 2 November 2015 | |
13 Jun 2015 | MR01 | Registration of charge 058745130004, created on 11 June 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Paul Anthony Ash as a director on 20 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Jamie Ross Slender as a director on 28 November 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 22-26 King Street Kings Lynn PE30 1HJ to 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 8 September 2014 | |
11 Aug 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
28 Jan 2014 | AP01 | Appointment of Mr Robert Michael Fidock as a director | |
05 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2013 | SH08 | Change of share class name or designation | |
05 Sep 2013 | CC04 | Statement of company's objects | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |