SNIP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/01/2420 January 2024 | Change of details for Mr Nigel Clive Parker as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Registered office address changed from Thatcher's Cottage, 44 Newtown Toddington Cheltenham Gloucestershire GL54 5DU United Kingdom to 10 the Highgrove Bishops Cleeve Cheltenham GL52 8JA on 2024-01-19 |
19/01/2419 January 2024 | Change of details for Mr Nigel Clive Parker as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Susan Mary Parker on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mr Nigel Clive Parker on 2024-01-19 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/08/2028 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
12/09/1912 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108408070001 |
16/08/1816 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
27/02/1827 February 2018 | CESSATION OF IAN MATTHEW PARKER AS A PSC |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN PARKER |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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