- Company Overview for SNETTERTON PROPERTY LIMITED (13515319)
- Filing history for SNETTERTON PROPERTY LIMITED (13515319)
- People for SNETTERTON PROPERTY LIMITED (13515319)
- More for SNETTERTON PROPERTY LIMITED (13515319)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Mar 2024 | TM01 | Termination of appointment of George Sapey as a director on 5 March 2024 | |
25 Jul 2023 | PSC04 | Change of details for Ross John Youngman as a person with significant control on 24 July 2023 | |
25 Jul 2023 | CH03 | Secretary's details changed for Ross John Youngman on 24 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Ross John Youngman on 24 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 28 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
03 Feb 2022 | CH01 | Director's details changed for Ross John Youngman on 3 February 2022 | |
03 Feb 2022 | CH03 | Secretary's details changed for Ross John Youngman on 3 February 2022 | |
16 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-16
|