D&E SNELSON PROPERTY LTD
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Appointment of Emma Jayne Snelson as a director on 2021-07-12 |
12/07/2112 July 2021 | Notification of Emma Jayne Snelson as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mr Damian John Snelson as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
08/07/218 July 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN SNELSON / 04/06/2018 |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN SNELSON / 22/06/2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 19 SWINFORD AVENUE WIDNES CHESHIRE WA8 3YF |
05/01/165 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
24/12/1424 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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