Advanced company searchLink opens in new window

S & N DEVELOPERS LIMITED

Company number 05874513

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • RES13 ‐ Section 175 08/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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