SNOWDEN ALDCROFT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
07/08/247 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2021-10-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-21 with no updates |
05/12/225 December 2022 | Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to 6 Station View Hazel Grove Stockport SK7 5ER on 2022-12-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM EBA MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
12/05/1812 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O C/O DAVID ELLIOTT ASSOCIATES MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O DAVID ELLIOTT ASSOCIATES MANCHESTER BUSINESS PARK 300 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNOWDEN / 01/10/2009 |
11/12/0911 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SNOWDEN / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 62 CHURCH ROAD, GATLEY CHEADLE CHESHIRE SK8 4NQ |
14/11/0814 November 2008 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
14/12/0714 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 62 CHURCH ROAD, GATLEY CHEADLE CHESHIRE SK8 4NQ |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0416 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | 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