D&E SNELSON PROPERTY LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Emma Jayne Snelson as a director on 2021-07-12

View Document

12/07/2112 July 2021 Notification of Emma Jayne Snelson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Damian John Snelson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

08/07/218 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN SNELSON / 04/06/2018

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN SNELSON / 22/06/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 19 SWINFORD AVENUE WIDNES CHESHIRE WA8 3YF

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1424 December 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