SNETTERTON COMMERCIAL PROPERTIES LIMITED
Company number 10705116
- Company Overview for SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)
- Filing history for SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)
- People for SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)
- Charges for SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)
- More for SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)
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
|
|
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
|
|
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
Statement of capital on 2017-04-03
|