SNAKE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Registered office address changed from 46 Victoria Street Brighton East Sussex BN1 3FQ England to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2024-03-26

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Paul Daniel Clarke on 2024-03-20

View Document

26/03/2426 March 2024 Director's details changed for Mr Paul Daniel Clarke on 2024-03-20

View Document

26/03/2426 March 2024 Director's details changed for Mrs Tamsin Antonia Clarke on 2024-03-20

View Document

26/03/2426 March 2024 Change of details for Mrs Tamsin Antonia Clarke as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Paul Daniel Clarke as a person with significant control on 2024-03-20

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Change of details for Mrs Tamsin Antonia Clarke as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Paul Daniel Clarke as a person with significant control on 2023-03-20

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Paul Daniel Clarke on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mrs Tamsin Antonia Clarke on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Paul Daniel Clarke as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Tamsin Antonia Clarke as a person with significant control on 2023-03-17

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

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

View Accounts

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

04/10/214 October 2021 Registered office address changed from Norton Barn Iford Lewes East Sussex BN7 3EJ England to 46 Victoria Street Brighton East Sussex BN1 3FQ on 2021-10-04

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/12/1918 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANTONIA CLARKE / 20/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM HOLDINGS OLD FARM HOUSE THE STREET KINGSTON EAST SUSSEX BN7 3NT

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DANIEL CLARKE / 21/05/2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DANIEL CLARKE / 21/05/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL CLARKE / 21/05/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANTONIA CLARKE / 21/05/2015

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL CLARKE / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANTONIA CLARKE / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DANIEL CLARKE / 11/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM HOLDINGS OLD FARM HOUSE THE STREET KINGSTON EAST SUSSEX BN7 3NT

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 45 STAPLETON ROAD LONDON SW17 8BA

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY TAMSIN CLARKE

View Document

20/07/0920 July 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY APPOINTED PAUL DANIEL CLARKE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED TAMSIN ANTONIA CLARKE

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

13/05/0913 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 72 HIGH STREET TEDDINGTON MIDDLESEX TW11 8JD

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED OLIVER & WORCESTER LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

22/03/0122 March 2001 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