SNJ PROPERTY LLP

Company Documents

DateDescription
09/07/259 July 2025 NewRestoration by order of the court

View Document

09/07/259 July 2025 NewMember's details changed for Mr Simon John Darvall on 2020-03-06

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the limited liability partnership off the register

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

05/10/225 October 2022 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-10-05

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 10/04/16

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3363830003

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 10/04/15

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 10/04/14

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 10/04/13

View Document

11/04/1311 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN DARVALL / 01/04/2013

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O S4B (UK) LTD BURLINGTON HOUSE GROUND FLOOR EAST 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ UNITED KINGDOM

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O S4B (UK) LTD BURLINGTON HOUSE GROUND FLOOR EAST 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ UNITED KINGDOM

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN MCCUSKER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN MCCUSKER

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM FESTIVAL HOUSE 39 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 10/04/12

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 10/04/11

View Document

11/04/1111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GERARD MCCUSKER / 10/04/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 LLP MEMBER APPOINTED MR NIGEL HOWE

View Document

12/05/1012 May 2010 ANNUAL RETURN MADE UP TO 10/04/10

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GERARD MCCUSKER / 19/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 MEMBER RESIGNED NIGEL HOWE

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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