SN1 PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Registration of charge 051212830001, created on 2023-08-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/04/233 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Registered office address changed from Unit 234 116 Commercial Road Swindon SN1 5BD England to Kemp House 160 City Road London EC1V 2NX on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED 76 BATH ROAD LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SUITE 2B 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 06/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 06/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 06/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 06/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 06/05/12 NO MEMBER LIST

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR SCOTT KIRBY

View Document

27/05/1127 May 2011 06/05/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH JAMES ALLEN / 01/10/2009

View Document

11/05/1011 May 2010 06/05/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM C/O WHEELER NICHOLS SUITE 2B 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLEN / 01/05/2009

View Document

22/01/0922 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 89-91 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY SCOTT KIRBY

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 89-91 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: FLAT 2 76 BATH ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4AY

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

06/05/046 May 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