SNAREY PROPERTIES LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/07/00

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED EAST OF ENGLAND MOTOR AUCTIONS L IMITED CERTIFICATE ISSUED ON 23/03/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: THE MALTINGS WHARF ROAD GRANTHAM LINCS., NG31 6BH

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: G OFFICE CHANGED 22/11/90 C/O WILLIAM H. BROWN LTD. THE MALTINGS WHARF ROAD , GRANTHAM LINCS., NG31 6BH

View Document

12/07/9012 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: G OFFICE CHANGED 31/03/89 THE SHOWGROUND WINTHORPE NR NEWARK NOTTS

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 WD 09/06/88 AD 21/04/88--------- � SI 249@1=249 � IC 37500/37749

View Document

13/07/8813 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 WD 04/03/88 AD 22/02/88--------- PREMIUM � SI 12500@1=12500 � IC 25000/37500

View Document

09/03/889 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 190288

View Document

05/08/875 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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