SNOWFLAKE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Notification of Roger Snowden as a person with significant control on 2021-08-01

View Document

28/07/2128 July 2021 Termination of appointment of Jessica Fay Snowden as a director on 2021-07-28

View Document

28/07/2128 July 2021 Cessation of Jessica Fay Snowden as a person with significant control on 2021-07-28

View Document

26/07/2126 July 2021 Satisfaction of charge 092775650004 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 092775650001 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 29 JUNIPER AVENUE WOODLESFORD LEEDS LS26 8WP

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 45

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092775650015

View Document

21/03/1921 March 2019 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DICKINSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650014

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650013

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650009

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650006

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650007

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650012

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650011

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650010

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650008

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650005

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092775650004

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092775650003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092775650002

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092775650001

View Document

09/03/179 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/08/1530 August 2015 DIRECTOR APPOINTED MR ROGER SNOWDEN

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SNOWDEN

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FAY BARRETT / 31/03/2015

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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