SNAX 24 PROPERTY CORPORATION 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 Accounts for a small company 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 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Termination of appointment of Ian Samuel George Pogue as a secretary on 2023-12-31

View Document

16/01/2416 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 Accounts for a small company 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 Accounts for a small company 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 ACCOUNTS FOR 'SMALL' CO. 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

22/10/1922 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

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / GMR CAPITAL LIMITED / 06/04/2016

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. 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

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IRVING GOLDMAN / 30/05/2018

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Document

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

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

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

12/06/1412 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Document

14/06/1314 June 2013 Annual return made up to 10 June 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

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

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

View Document

04/07/114 July 2011 Annual return made up to 10 June 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

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

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

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARDNER / 22/06/2009

View Document

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

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE 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

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED RONSON PROPERTY CORPORATION LIMI TED CERTIFICATE ISSUED ON 30/01/07

View Document

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

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

09/07/039 July 2003 COMPANY NAME CHANGED ACRE 742 LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

10/06/0310 June 2003 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