S N C DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/10/2312 October 2023 Satisfaction of charge 3 in full

View Document

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

12/10/2312 October 2023 Satisfaction of charge 2 in full

View Document

12/10/2312 October 2023 Satisfaction of charge 5 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027450130007

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KING / 09/10/2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/09/9421 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 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