SNOWDENHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Director's details changed for Vanessa Anne Dubois on 2024-07-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Withdrawal of a person with significant control statement on 2023-07-28

View Document

28/07/2328 July 2023 Notification of Neil Andrew Jackson as a person with significant control on 2023-02-21

View Document

19/05/2319 May 2023 Satisfaction of charge 14 in full

View Document

27/02/2327 February 2023 Director's details changed for Neil Andrew Jackson on 2023-02-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 03/10/2017

View Document

25/10/1825 October 2018 CESSATION OF NEIL ANDREW JACKSON AS A PSC

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW JACKSON / 10/06/2016

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW JACKSON / 07/04/2015

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANNE DUBOIS / 05/03/2013

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAZEL JACKSON / 01/07/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JACKSON / 01/07/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 ADOPT MEM AND ARTS 21/05/98

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 S386 DISP APP AUDS 13/08/97

View Document

05/09/975 September 1997 S369(4) SHT NOTICE MEET 13/08/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: OLD TIMBERS SNOWDENHAM LINKS ROAD BRAMLEY GUILDFORD SURREY

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/822 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

01/09/821 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

20/10/7120 October 1971 ALLOTMENT OF SHARES

View Document

21/09/7121 September 1971 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