- 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) |
---|---|---|---|
09 May 2014 | AD01 | Registered office address changed from 3 Caldbec Hill Battle East Sussex TN33 0JR United Kingdom on 9 May 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr George Hornsby as a director | |
01 Oct 2013 | AR01 | Annual return made up to 28 September 2013 no member list | |
01 Oct 2013 | CH03 | Secretary's details changed for Mr John Campbell Reid on 28 January 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 | |
28 Aug 2013 | AP01 | Appointment of Mr Andrew Charles Crighton as a director | |
28 Aug 2013 | CH01 | Director's details changed for Mr Christopher Douglas Maxwell Stewart on 27 August 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 7 Mount Street Battle East Sussex TN33 0EG on 28 February 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 28 September 2012 no member list | |
26 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 28 September 2011 no member list | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 28 September 2010 no member list | |
15 Oct 2010 | CH01 | Director's details changed for Richard Watson on 28 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Peter James Bourner on 28 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Christopher Douglas Maxwell Stewart on 28 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr John Mark Troughton on 28 September 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 28 September 2009 no member list | |
02 Sep 2009 | 288c | Director's change of particulars / john troughton / 01/09/2009 | |
02 Sep 2009 | 288b | Appointment terminated director richard elmore | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Jul 2009 | 288b | Appointment terminated director christopher sears |