Advanced company searchLink opens in new window

SNH PROPERTIES LTD

Company number 07889812

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)
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
18 Dec 2018 CH01 Director's details changed for Mr Stephen James Pittman on 6 December 2018
18 Dec 2018 PSC04 Change of details for Mr Stephen James Pittman as a person with significant control on 6 April 2016
11 Dec 2018 CH01 Director's details changed for Mr Stephen James Pittman on 6 December 2018
11 Dec 2018 PSC04 Change of details for Mr Stephen James Pittman as a person with significant control on 6 April 2016
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 98
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 98
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 98
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 01/04/2012
22 Dec 2011 NEWINC Incorporation