SNAX 24 GARAGE PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-09-30

View Document

16/05/2416 May 2024 Appointment of Tracy Anne Moloney as a secretary on 2024-05-01

View Document

19/04/2419 April 2024 Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Termination of appointment of Ian Samuel George Pogue as a secretary on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Ian Samuel George Pogue as a director on 2023-12-31

View Document

10/07/2310 July 2023 Director's details changed for Ms Lisa Debra Althasen on 2023-07-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Director's details changed for Mr Ian Samuel George Pogue on 2023-02-10

View Document

14/02/2314 February 2023 Secretary's details changed for Mr Ian Samuel George Pogue on 2023-02-10

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-09-30

View Document

12/07/2112 July 2021 Director's details changed for Ms Lisa Debra Althasen on 2021-07-06

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED GAIL RONSON

View Document

06/03/206 March 2020 DIRECTOR APPOINTED NICOLE JULIA RONSON-ALLALOUF

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IRVING GOLDMAN / 10/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBRA ALTHASEN / 10/09/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SAMUEL GEORGE POGUE / 18/01/2019

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN SAMUEL GEORGE POGUE / 18/01/2019

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IRVING GOLDMAN / 14/03/2018

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AHEARN

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030473690001

View Document

13/07/1513 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 2.02

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBRA RONSON / 08/06/2015

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES AHEARN / 06/03/2015

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030473690001

View Document

07/08/147 August 2014 SUB-DIVISION 24/07/14

View Document

07/08/147 August 2014 SUB DIVISION OF SHARES 25/07/2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA DEBRA RONSON / 31/01/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNER

View Document

14/05/1214 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 110 CANNON STREET LONDON EC4N 6AR

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 09/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 09/04/2011

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED HEATHSTATE LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 25/09/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: FORSYTE SAUNDERS KERMAN 79 NEW CAVENDISH STREET LONDON W1M 8AQ

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 ALTER MEM AND ARTS 21/06/95

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/04/9519 April 1995 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