SNR PROPERTY ACQUISITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Director's details changed for Wendy Smith on 2024-01-15 |
16/01/2416 January 2024 | Director's details changed for Wendy Smith on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Sarah Louise Willcocks on 2024-01-15 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
15/01/2415 January 2024 | Secretary's details changed for Wendy Smith on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mrs Sarah Louise Willcocks as a person with significant control on 2024-01-15 |
24/12/2324 December 2023 | Change of details for Mrs Sarah Louise Willcocks as a person with significant control on 2016-04-06 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WILLCOCKS / 03/01/2019 |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE WILLCOCKS - SMITH / 03/01/2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064870730003 |
21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064870730002 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/03/1131 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMITH / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WILLCOCKS / 08/03/2010 |
30/11/0930 November 2009 | Annual return made up to 29 January 2009 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/12/0812 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0829 January 2008 | SECRETARY RESIGNED |
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