SNIPE 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 |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-02 with updates |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Statement of capital on 2025-01-13 |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | Cessation of David Joseph Herring as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
25/09/2325 September 2023 | Change of share class name or designation |
25/09/2325 September 2023 | Particulars of variation of rights attached to shares |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-02 with updates |
18/01/2218 January 2022 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HERRING / 28/12/2018 |
25/09/1825 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ABIGAIL HERRING / 10/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/01/1010 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
09/01/109 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
08/01/108 January 2010 | SAIL ADDRESS CREATED |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ABIGAIL HERRING / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL HERRING / 08/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/02/049 February 2004 | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
09/12/029 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/03/027 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
01/03/001 March 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
06/01/996 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
01/02/981 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
23/09/9723 September 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
03/01/973 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
14/06/9614 June 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
24/01/9624 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
08/09/958 September 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
03/04/953 April 1995 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/958 January 1995 | LOCATION OF REGISTER OF MEMBERS |
08/01/958 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
08/01/958 January 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
08/01/958 January 1995 | REGISTERED OFFICE CHANGED ON 08/01/95 FROM: BEAVER HOUSE, BUTCHER ROW, BEVERLEY, N.HUMBERSIDE. HU17 0AA |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/05/9419 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/01/9416 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
03/08/933 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
10/01/9310 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
23/12/9223 December 1992 | S386 DISP APP AUDS 12/12/92 |
06/05/926 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
24/01/9224 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
19/08/9119 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
19/08/9119 August 1991 | RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
21/08/9021 August 1990 | RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS |
21/08/9021 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
02/03/902 March 1990 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/9012 February 1990 | RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS |
29/01/9029 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
15/03/8915 March 1989 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
26/01/8826 January 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/8826 January 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/01/8826 January 1988 | ALTER MEM AND ARTS 071087 |
26/01/8826 January 1988 | REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 28 SCRUTTON STREET LONDON EC2A |
04/01/884 January 1988 | COMPANY NAME CHANGED AGESELL LIMITED CERTIFICATE ISSUED ON 24/12/87 |
03/12/873 December 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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