SNARETREE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/07/2321 July 2023 | Satisfaction of charge 1 in full |
21/07/2321 July 2023 | Satisfaction of charge 2 in full |
21/07/2321 July 2023 | Satisfaction of charge 3 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY ROBIN CEARNS |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O LANKSTON & COMPANY 12 OLD HATCH MANOR RUISLIP MIDDLESEX HA4 8QG |
01/03/161 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/126 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 181 HIGH STREET EPPING ESSEX CM14 4BQ |
18/02/1018 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BLACKWELL / 01/12/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 12 OLD HATCH MANOR RUISLIP MIDDLESEX HA4 8QG |
27/02/0827 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/04/067 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/062 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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