Advanced company searchLink opens in new window

SN RESIDENTIAL LTD

Company number 09474633

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)
19 Aug 2023 COCOMP Order of court to wind up
28 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 MR01 Registration of charge 094746330005, created on 23 March 2022
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 MR01 Registration of charge 094746330004, created on 24 May 2021
03 Dec 2020 MR01 Registration of charge 094746330003, created on 27 November 2020
29 May 2020 MR01 Registration of charge 094746330002, created on 22 May 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
03 Jul 2019 MR01 Registration of charge 094746330001, created on 28 June 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Feb 2019 PSC02 Notification of Shaw Capital Ltd as a person with significant control on 14 December 2018
28 Feb 2019 PSC02 Notification of Nahal Holdings Ltd as a person with significant control on 14 December 2018
28 Feb 2019 PSC07 Cessation of Thomas Charles Edward Shaw as a person with significant control on 14 December 2018
28 Feb 2019 PSC07 Cessation of Sundeep Singh Nahal as a person with significant control on 14 December 2018
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 06/03/2018
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 06/03/2017
27 Jun 2018 CH01 Director's details changed for Mr Thomas Charles Edward Shaw on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Sundeep Singh Nahal on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from 3.10 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH England to 1S.01 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 27 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 March 2017