Advanced company searchLink opens in new window

SNETTERTON COMMERCIAL PROPERTIES LIMITED

Company number 10705116

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
13 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 April 2023
11 Dec 2023 PSC01 Notification of Malcolm Eric Hobbs as a person with significant control on 28 January 2020
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 April 2020
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/12/2023.
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
15 Jul 2021 MR04 Satisfaction of charge 107051160001 in full
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Oct 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Sep 2019 AD01 Registered office address changed from 18 Langton Place Bury St Edmunds Suffolk IP33 1NE England to C/O Reads Property Developments Hopper Way Diss Norfolk IP22 4GT on 17 September 2019
13 Aug 2019 MR01 Registration of charge 107051160001, created on 6 August 2019
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
16 Jun 2017 AP01 Appointment of Miss Carly Michelle Read as a director on 15 June 2017
16 Jun 2017 AP01 Appointment of Mrs Louise Claire Read-Farrell as a director on 15 June 2017
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-03
  • GBP 100