S&N GROUP PROPERTIES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/04/2410 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/11/2329 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/09/2329 September 2023 Statement of affairs

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Registered office address changed from 7 Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2023-09-29

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050365140011

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY JANE CONNOR / 19/02/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CONNOR / 05/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY CONNOR / 05/02/2019

View Document

11/06/1811 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY CONNOR / 26/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CONNOR / 26/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MISS TIFFANY CONNOR

View Document

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050365140010

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PETRA SUSANNE LINDSKOG / 20/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/03/1319 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CONNOR / 06/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1AZ

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 12 BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1DB

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

06/02/046 February 2004 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