Advanced company searchLink opens in new window

FS & SN PROPERTIES LIMITED

Company number 10501223

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)
25 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
28 Feb 2023 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Aug 2022 MR01 Registration of charge 105012230003, created on 19 August 2022
03 May 2022 MR01 Registration of charge 105012230002, created on 3 May 2022
13 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
22 Dec 2021 MR01 Registration of charge 105012230001, created on 22 December 2021
15 Nov 2021 AD01 Registered office address changed from 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 15 November 2021
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
27 Jun 2017 PSC01 Notification of Sarah Jane Bishop as a person with significant control on 27 June 2017
27 Jun 2017 PSC01 Notification of Michael Frank John Bishop as a person with significant control on 27 June 2017
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1