- Company Overview for THE SNOWFLAKE TRUST LIMITED (05950395)
- Filing history for THE SNOWFLAKE TRUST LIMITED (05950395)
- People for THE SNOWFLAKE TRUST LIMITED (05950395)
- More for THE SNOWFLAKE TRUST LIMITED (05950395)
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 2019 | AP01 | Appointment of Mrs Emma Louise Pepper as a director on 14 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
26 Sep 2019 | TM01 | Termination of appointment of Matthew Neil Thompsett as a director on 2 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr John Campbell Reid as a director on 2 September 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of George Hornsby as a director on 31 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Peter James Bourner as a director on 28 February 2018 | |
03 Oct 2017 | AP01 | Appointment of Mr Matthew Neil Thompsett as a director on 3 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
03 Oct 2017 | AP01 | Appointment of Mr Kevin John Swaffer as a director on 2 October 2017 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Christopher Douglas Maxwell-Stewart as a director on 28 June 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Joseph Robert Constantinos Cornhord-Hutchings on 11 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Joseph Robert Constantinos Cornhord-Hutchings as a director on 27 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 80 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AS to 25 Boscobel Road North Boscobel Road North St. Leonards-on-Sea East Sussex TN38 0NY on 1 April 2016 | |
28 Sep 2015 | AR01 | Annual return made up to 28 September 2015 no member list | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from 3 Mill Place Caldbec Hill Battle East Sussex TN33 0JR to 80 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AS on 6 June 2015 | |
29 Sep 2014 | AR01 | Annual return made up to 28 September 2014 no member list | |
29 Sep 2014 | CH01 | Director's details changed for Mr Peter James Bourner on 28 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Richard Watson as a director on 10 September 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |