SNUG PROPERTIES LTD

Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR REBINDER SINGH PANESAR / 29/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 57 WIKE RIDGE AVENUE ALWOODLEY LS17 9NN

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT KAUR PANESAR / 29/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REBINDER SINGH PANESAR / 29/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 DIRECTOR APPOINTED MRS KAMALJIT KAUR PANESAR

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR REBINDER SINGH PANESAR

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/02/1227 February 2012 27/02/12 NO CHANGES

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 06/02/2010

View Document

03/03/103 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 06/02/2010

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company